Manchester
M3 5BQ
Director Name | Mr Simon Nicholas Wharton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Blackfriars Street Manchester M3 5BQ |
Director Name | Mr Samuel David Rutley |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2014(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Blackfriars Street Manchester M3 5BQ |
Director Name | Mr Stephen John Beckett |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2016(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Blackfriars Street Manchester M3 5BQ |
Secretary Name | Ms Janet Peart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Jacobsen Avenue Hyde Cheshire SK14 4DW |
Secretary Name | Mr Nik Hynes |
---|---|
Status | Resigned |
Appointed | 01 February 2017(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 August 2022) |
Role | Company Director |
Correspondence Address | 5th Floor The Margolis Building 37 Turner Street Manchester M4 1DW |
Website | www.pushon.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01301 302222 |
Telephone region | Arrochar |
Registered Address | 16 Blackfriars Street Manchester M3 5BQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
450 at £1 | Roy Wilding 42.49% Ordinary |
---|---|
450 at £1 | Simon Nicholas Wharton 42.49% Ordinary |
158 at £1 | Sam Rutley 14.92% Ordinary B |
1 at £1 | Samuel David Rutley 0.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £211,368 |
Cash | £150,144 |
Current Liabilities | £228,581 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
28 September 2015 | Delivered on: 1 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
2 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
25 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
16 November 2018 | Registered office address changed from 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 16 November 2018 (1 page) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 January 2018 | Director's details changed for Mr Simon Nicholas Wharton on 3 January 2018 (2 pages) |
4 January 2018 | Change of details for Mr Simon Nicholas Wharton as a person with significant control on 3 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Simon Nicholas Wharton on 3 January 2018 (2 pages) |
4 January 2018 | Change of details for Mr Simon Nicholas Wharton as a person with significant control on 3 January 2018 (2 pages) |
21 November 2017 | Change of details for Mr Roy James William Wilding as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Change of details for Mr Simon Nicholas Wharton as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
21 November 2017 | Change of details for Mr Simon Nicholas Wharton as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
21 November 2017 | Change of details for Mr Roy James William Wilding as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Change of details for Mr Sam Rutley as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Sam Rutley as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Samuel David Rutley on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Samuel David Rutley on 27 October 2017 (2 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 March 2017 | Appointment of Mr Nik Hynes as a secretary on 1 February 2017 (2 pages) |
13 March 2017 | Appointment of Mr Nik Hynes as a secretary on 1 February 2017 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 7 November 2016 with updates (9 pages) |
13 December 2016 | Confirmation statement made on 7 November 2016 with updates (9 pages) |
26 August 2016 | Appointment of Stephen John Beckett as a director on 10 August 2016 (3 pages) |
26 August 2016 | Appointment of Stephen John Beckett as a director on 10 August 2016 (3 pages) |
26 August 2016 | Change of share class name or designation (2 pages) |
26 August 2016 | Change of share class name or designation (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
1 October 2015 | Registration of charge 056147680001, created on 28 September 2015 (5 pages) |
1 October 2015 | Registration of charge 056147680001, created on 28 September 2015 (5 pages) |
7 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Appointment of Mr Samuel David Rutley as a director on 5 December 2014 (2 pages) |
17 December 2014 | Statement of company's objects (2 pages) |
17 December 2014 | Statement of company's objects (2 pages) |
17 December 2014 | Appointment of Mr Samuel David Rutley as a director on 5 December 2014 (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Appointment of Mr Samuel David Rutley as a director on 5 December 2014 (2 pages) |
17 December 2014 | Resolutions
|
21 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
6 February 2014 | Registered office address changed from 3 Kelvin Street Manchester Greater Manchester Me 1Et on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 3 Kelvin Street Manchester Greater Manchester Me 1Et on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 3 Kelvin Street Manchester Greater Manchester Me 1Et on 6 February 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
22 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
5 January 2012 | Annual return made up to 7 November 2011 (14 pages) |
5 January 2012 | Annual return made up to 7 November 2011 (14 pages) |
5 January 2012 | Annual return made up to 7 November 2011 (14 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
20 July 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
8 February 2011 | Annual return made up to 7 November 2010 (14 pages) |
8 February 2011 | Annual return made up to 7 November 2010 (14 pages) |
8 February 2011 | Annual return made up to 7 November 2010 (14 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
5 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
5 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
5 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from suites 33-36 barton arcade deansgate manchester M3 2BW (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from suites 33-36 barton arcade deansgate manchester M3 2BW (1 page) |
7 February 2009 | Return made up to 05/12/08; full list of members (5 pages) |
7 February 2009 | Return made up to 05/12/08; full list of members (5 pages) |
3 November 2008 | Appointment terminated secretary janet peart (1 page) |
3 November 2008 | Appointment terminated secretary janet peart (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 4 jacobsen avenue hyde cheshire SK14 4DW (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 4 jacobsen avenue hyde cheshire SK14 4DW (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
8 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
14 March 2007 | Return made up to 07/11/06; full list of members
|
14 March 2007 | Return made up to 07/11/06; full list of members
|
7 November 2005 | Incorporation (12 pages) |
7 November 2005 | Incorporation (12 pages) |