Altrincham
WA14 5HH
Director Name | Jacques Gilbert Marie Mangeot |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 May 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1 Anchorage Court Caspian Road Altrincham WA14 5HH |
Director Name | Catherine Louise Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Physiotherapist |
Correspondence Address | Greenoaks Farm Ostlers Lane Mobberley Cheshire WA16 7LY |
Secretary Name | Janine Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Gorsley Green Cottages Marton Cheshire SK11 9HL |
Director Name | Mr Rex Nigel Davis |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Ruskin Court Knutsford WA16 6HN |
Secretary Name | Mr Benjamin Thomas Coates |
---|---|
Status | Resigned |
Appointed | 01 December 2011(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 June 2021) |
Role | Company Director |
Correspondence Address | 26 Britten Crescent Moulton Northwich CW9 8XA |
Director Name | Mrs Jennifer Sue Davis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Ruskin Court Knutsford WA16 6HN |
Secretary Name | Ms Victoria Louise Potts |
---|---|
Status | Resigned |
Appointed | 10 June 2021(15 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 10 May 2022) |
Role | Company Director |
Correspondence Address | 2 Holly Road Lymm Cheshire WA13 9RA |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2022(16 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 2023) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham NG2 1BJ |
Website | www.odema.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9279398 |
Telephone region | Manchester |
Registered Address | 1 Anchorage Court Caspian Road Altrincham WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £715,205 |
Cash | £217,435 |
Current Liabilities | £622,782 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
6 December 2011 | Delivered on: 8 December 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 October 2008 | Delivered on: 14 October 2008 Satisfied on: 24 May 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 March 2023 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 March 2023 (1 page) |
---|---|
25 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2023 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
13 May 2022 | Appointment of Castlegate Secretaries Limited as a secretary on 10 May 2022 (2 pages) |
13 May 2022 | Termination of appointment of Jennifer Sue Davis as a director on 10 May 2022 (1 page) |
13 May 2022 | Cessation of Rex Nigel Davis as a person with significant control on 10 May 2022 (1 page) |
13 May 2022 | Termination of appointment of Victoria Louise Potts as a secretary on 10 May 2022 (1 page) |
13 May 2022 | Appointment of Jalel Souissi as a director on 10 May 2022 (2 pages) |
13 May 2022 | Appointment of Jacques Gilbert Marie Mangeot as a director on 10 May 2022 (2 pages) |
13 May 2022 | Termination of appointment of Rex Nigel Davis as a director on 10 May 2022 (1 page) |
13 May 2022 | Notification of Acrelec Uk Limited as a person with significant control on 10 May 2022 (2 pages) |
16 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
10 June 2021 | Appointment of Ms Victoria Louise Potts as a secretary on 10 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Benjamin Thomas Coates as a secretary on 10 June 2021 (1 page) |
29 March 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
13 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
5 November 2019 | Change of details for Mr Rex Nigel Davis as a person with significant control on 1 September 2019 (2 pages) |
5 November 2019 | Director's details changed for Mr Rex Nigel Davis on 1 September 2019 (2 pages) |
5 November 2019 | Director's details changed for Mrs Jennifer Sue Davis on 1 September 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
6 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
8 October 2018 | Secretary's details changed for Mr Benjamin Thomas Coates on 8 October 2018 (1 page) |
4 July 2018 | Registered office address changed from Unit a3 Kamino House Altrincham Business Park Stuart Road Altrincham WA14 5GJ to 1 Anchorage Court Caspian Road Altrincham WA14 5HH on 4 July 2018 (1 page) |
16 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Appointment of Mrs Jennifer Sue Davis as a director on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mrs Jennifer Sue Davis as a director on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mrs Jennifer Sue Davis as a director on 1 April 2015 (2 pages) |
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Registered office address changed from Unit 3 L & M Business Park Norman Road Altrincham Cheshire WA14 4ES England on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Unit 3 L & M Business Park Norman Road Altrincham Cheshire WA14 4ES England on 22 August 2012 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2011 | Appointment of Mr Benjamin Thomas Coates as a secretary (2 pages) |
13 December 2011 | Appointment of Mr Benjamin Thomas Coates as a secretary (2 pages) |
12 December 2011 | Termination of appointment of Janine Davis as a secretary (1 page) |
12 December 2011 | Termination of appointment of Janine Davis as a secretary (1 page) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Registered office address changed from C/O Edwards & Co, Harefield House, Alderley Road Wilmslow Cheshire SK9 1RA on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from C/O Edwards & Co, Harefield House, Alderley Road Wilmslow Cheshire SK9 1RA on 22 September 2010 (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 November 2009 | Director's details changed for Rex Nigel Davis on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Rex Nigel Davis on 18 November 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
6 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
15 November 2006 | Director resigned (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 29A water lane wilmslow cheshire SK9 5AR (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 29A water lane wilmslow cheshire SK9 5AR (1 page) |
27 March 2006 | Ad 06/12/05--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
27 March 2006 | Ad 06/12/05--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
14 February 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
14 February 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
2 November 2005 | Incorporation (10 pages) |
2 November 2005 | Incorporation (10 pages) |