Gibfield Park
Atherton
Manchester
M46 0SY
Secretary Name | Ms Joanne Flynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Gibfield Park Avenue Gibfield Park Atherton Manchester M46 0SY |
Director Name | Ms Joanne Flynn |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Gibfield Park Avenue Gibfield Park Atherton Manchester M46 0SY |
Director Name | Mr Keith Robert Scott |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lansdowne Close Ramsbottom Bury BL0 9WE |
Director Name | Sacrono Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | Samuel Crompton House 33-37 Bury Old Road Bolton BL2 2AY |
Secretary Name | Sacrosec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | Keven Pilling House 1 Myrtle Street Bolton Lancashire BL1 3AH |
Website | cartridgemonkey.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3656666 |
Telephone region | Unknown |
Registered Address | 61 Gibfield Park Avenue Gibfield Park Atherton Manchester M46 0SY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Netgiant LTD 98.04% Ordinary A |
---|---|
2 at £1 | Mildred Septhon 1.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£54,501 |
Cash | £3,133 |
Current Liabilities | £32,397 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
29 March 2017 | Delivered on: 8 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 43 gibfield park avenue atherton manchester. Outstanding |
---|---|
29 March 2017 | Delivered on: 8 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 10 ash court gibfield park avenue atherton manchester. Outstanding |
10 March 2017 | Delivered on: 24 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 February 2012 | Delivered on: 28 February 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit GF1, atherleigh business park, wigan, greater manchester together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 April 2008 | Delivered on: 24 April 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H unit FF10 the quad, atherleigh business park, nook road, leigh, (aka 61 gibfield park avenue, atherton, manchester) lancashire. Fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details. Outstanding |
16 April 2008 | Delivered on: 22 April 2008 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
9 November 2023 | Change of details for Netgiant Limited as a person with significant control on 26 October 2023 (2 pages) |
11 July 2023 | Secretary's details changed for Ms Joanne Flynn on 4 July 2023 (1 page) |
11 July 2023 | Director's details changed for Ms Joanne Flynn on 4 July 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 November 2022 | Director's details changed for Mrs Joanne Flynn on 10 November 2022 (2 pages) |
10 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
10 November 2022 | Secretary's details changed for Mrs Joanne Flynn on 10 November 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 November 2021 | Director's details changed for Mrs Joanne Flynn on 22 November 2021 (2 pages) |
23 November 2021 | Secretary's details changed for Mrs Joanne Flynn on 22 November 2021 (1 page) |
23 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
27 January 2021 | Director's details changed for Mrs Joanne Flynn on 27 January 2021 (2 pages) |
27 January 2021 | Secretary's details changed for Mrs Joanne Flynn on 27 January 2021 (1 page) |
27 January 2021 | Director's details changed for Mr Gary Martin Flynn on 27 January 2021 (2 pages) |
23 December 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
23 December 2020 | Change of details for Netgiant Limited as a person with significant control on 3 July 2020 (2 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
3 June 2017 | Satisfaction of charge 3 in full (4 pages) |
3 June 2017 | Satisfaction of charge 3 in full (4 pages) |
8 April 2017 | Registration of charge 056036030005, created on 29 March 2017 (9 pages) |
8 April 2017 | Registration of charge 056036030006, created on 29 March 2017 (9 pages) |
8 April 2017 | Registration of charge 056036030005, created on 29 March 2017 (9 pages) |
8 April 2017 | Registration of charge 056036030006, created on 29 March 2017 (9 pages) |
4 April 2017 | Satisfaction of charge 1 in full (1 page) |
4 April 2017 | Satisfaction of charge 1 in full (1 page) |
31 March 2017 | Satisfaction of charge 2 in full (2 pages) |
31 March 2017 | Satisfaction of charge 2 in full (2 pages) |
24 March 2017 | Registration of charge 056036030004, created on 10 March 2017 (5 pages) |
24 March 2017 | Registration of charge 056036030004, created on 10 March 2017 (5 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
16 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
16 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
20 June 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
3 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
3 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Mrs Joanne Flynn on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Gary Martin Flynn on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Mr Gary Martin Flynn on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mrs Joanne Flynn on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mrs Joanne Flynn on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Gary Martin Flynn on 1 October 2009 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from kevan pilling house 1 myrtle street bolton BL1 3AH (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from kevan pilling house 1 myrtle street bolton BL1 3AH (1 page) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 April 2008 | Ad 18/04/08-18/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
24 April 2008 | Ad 18/04/08-18/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
10 March 2008 | Memorandum and Articles of Association (10 pages) |
10 March 2008 | Memorandum and Articles of Association (10 pages) |
4 March 2008 | Company name changed g k direct LIMITED\certificate issued on 04/03/08 (2 pages) |
4 March 2008 | Company name changed g k direct LIMITED\certificate issued on 04/03/08 (2 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page) |
9 November 2006 | Ad 26/10/06--------- £ si 2@1 (2 pages) |
9 November 2006 | Ad 26/10/06--------- £ si 2@1 (2 pages) |
26 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 October 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
11 October 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
26 October 2005 | Incorporation (15 pages) |
26 October 2005 | Incorporation (15 pages) |