Rochdale
OL11 5HZ
Secretary Name | Mr Benjamin Belal |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Broomfield Park Middleton Manchester M24 4DT |
Director Name | Mr Anthony Straszewski |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 8 Petrel Close Bamford Rochdale Lancashire OL11 5QT |
Director Name | Mr Benjamin Belal |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 2008) |
Role | Finance Director |
Correspondence Address | 32 Longmead Way Middleton Manchester M24 2SL |
Director Name | Mr Benjamin Belal |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Astra Centre 2 Royale Barn Road Rochdale Manchester OL11 3DT |
Website | swedishtruckparts.co.uk |
---|
Registered Address | Unit 5 Astra Centre 2 Royale Barn Road Rochdale Manchester OL11 3DT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
52 at £1 | Mike Lomas 5.20% Ordinary |
---|---|
316 at £1 | Anthony Straszewski 31.60% Ordinary |
316 at £1 | David Roylance 31.60% Ordinary |
158 at £1 | Kenneth Lord 15.80% Ordinary |
158 at £1 | Rita Itive 15.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,985 |
Cash | £36,653 |
Current Liabilities | £168,590 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
7 April 2006 | Delivered on: 13 April 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
---|---|
30 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
19 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
13 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
16 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
8 October 2014 | Termination of appointment of Benjamin Belal as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Belal as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Belal as a director on 8 October 2014 (1 page) |
17 September 2014 | Appointment of Mr Benjamin Belal as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Benjamin Belal as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Benjamin Belal as a director on 1 September 2014 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 November 2010 | Termination of appointment of Benjamin Belal as a director (1 page) |
23 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Termination of appointment of Benjamin Belal as a director (1 page) |
23 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Appointment of Mr Benjamin Belal as a director (2 pages) |
3 November 2010 | Appointment of Mr Benjamin Belal as a director (2 pages) |
23 February 2010 | Director's details changed for David Roylance on 20 November 2009 (2 pages) |
23 February 2010 | Director's details changed for David Roylance on 20 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Anthony Straszewski on 20 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Anthony Straszewski on 20 November 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Benjamin Belal on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Anthony Straszewski on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Benjamin Belal on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for David Roylance on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Anthony Straszewski on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for David Roylance on 11 January 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
17 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 September 2008 | Appointment terminated director benjamin belal (1 page) |
9 September 2008 | Appointment terminated director benjamin belal (1 page) |
31 July 2008 | Director appointed mr benjamin belal (1 page) |
31 July 2008 | Director appointed mr benjamin belal (1 page) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Return made up to 11/10/07; full list of members (3 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Return made up to 11/10/07; full list of members (3 pages) |
18 July 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
18 July 2007 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
18 July 2007 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
18 July 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: unit l, northstage, broadway salford quays manchester greater manchester M50 2UW (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: unit l, northstage, broadway salford quays manchester greater manchester M50 2UW (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
13 April 2006 | Particulars of mortgage/charge (9 pages) |
13 April 2006 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Incorporation (12 pages) |
11 October 2005 | Incorporation (12 pages) |