Company NamePushon Limited
Company StatusActive
Company Number05614768
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Roy James William Wilding
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Blackfriars Street
Manchester
M3 5BQ
Director NameMr Simon Nicholas Wharton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Blackfriars Street
Manchester
M3 5BQ
Director NameMr Samuel David Rutley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(9 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Blackfriars Street
Manchester
M3 5BQ
Director NameMr Stephen John Beckett
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2016(10 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Blackfriars Street
Manchester
M3 5BQ
Secretary NameMs Janet Peart
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Jacobsen Avenue
Hyde
Cheshire
SK14 4DW
Secretary NameMr Nik Hynes
StatusResigned
Appointed01 February 2017(11 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 August 2022)
RoleCompany Director
Correspondence Address5th Floor The Margolis Building
37 Turner Street
Manchester
M4 1DW

Contact

Websitewww.pushon.co.uk/
Email address[email protected]
Telephone01301 302222
Telephone regionArrochar

Location

Registered Address16 Blackfriars Street
Manchester
M3 5BQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

450 at £1Roy Wilding
42.49%
Ordinary
450 at £1Simon Nicholas Wharton
42.49%
Ordinary
158 at £1Sam Rutley
14.92%
Ordinary B
1 at £1Samuel David Rutley
0.09%
Ordinary A

Financials

Year2014
Net Worth£211,368
Cash£150,144
Current Liabilities£228,581

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

28 September 2015Delivered on: 1 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
16 November 2018Registered 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 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 January 2018Director's details changed for Mr Simon Nicholas Wharton on 3 January 2018 (2 pages)
4 January 2018Change of details for Mr Simon Nicholas Wharton as a person with significant control on 3 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Simon Nicholas Wharton on 3 January 2018 (2 pages)
4 January 2018Change of details for Mr Simon Nicholas Wharton as a person with significant control on 3 January 2018 (2 pages)
21 November 2017Change of details for Mr Roy James William Wilding as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Change of details for Mr Simon Nicholas Wharton as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
21 November 2017Change of details for Mr Simon Nicholas Wharton as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
21 November 2017Change of details for Mr Roy James William Wilding as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Change of details for Mr Sam Rutley as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Change of details for Mr Sam Rutley as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Samuel David Rutley on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Samuel David Rutley on 27 October 2017 (2 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 March 2017Appointment of Mr Nik Hynes as a secretary on 1 February 2017 (2 pages)
13 March 2017Appointment of Mr Nik Hynes as a secretary on 1 February 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Confirmation statement made on 7 November 2016 with updates (9 pages)
13 December 2016Confirmation statement made on 7 November 2016 with updates (9 pages)
26 August 2016Appointment of Stephen John Beckett as a director on 10 August 2016 (3 pages)
26 August 2016Appointment of Stephen John Beckett as a director on 10 August 2016 (3 pages)
26 August 2016Change of share class name or designation (2 pages)
26 August 2016Change of share class name or designation (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,059
(6 pages)
15 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,059
(6 pages)
15 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,059
(6 pages)
1 October 2015Registration of charge 056147680001, created on 28 September 2015 (5 pages)
1 October 2015Registration of charge 056147680001, created on 28 September 2015 (5 pages)
7 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 1,059
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 1,059
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 1,059
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Appointment of Mr Samuel David Rutley as a director on 5 December 2014 (2 pages)
17 December 2014Statement of company's objects (2 pages)
17 December 2014Statement of company's objects (2 pages)
17 December 2014Appointment of Mr Samuel David Rutley as a director on 5 December 2014 (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
17 December 2014Appointment of Mr Samuel David Rutley as a director on 5 December 2014 (2 pages)
17 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
21 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 901
(5 pages)
21 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 901
(5 pages)
21 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 901
(5 pages)
6 February 2014Registered office address changed from 3 Kelvin Street Manchester Greater Manchester Me 1Et on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 3 Kelvin Street Manchester Greater Manchester Me 1Et on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 3 Kelvin Street Manchester Greater Manchester Me 1Et on 6 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 901
(5 pages)
17 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 901
(5 pages)
17 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 901
(5 pages)
22 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 901
(6 pages)
22 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 901
(6 pages)
22 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 901
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
9 July 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 900
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 900
(3 pages)
5 January 2012Annual return made up to 7 November 2011 (14 pages)
5 January 2012Annual return made up to 7 November 2011 (14 pages)
5 January 2012Annual return made up to 7 November 2011 (14 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
20 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
8 February 2011Annual return made up to 7 November 2010 (14 pages)
8 February 2011Annual return made up to 7 November 2010 (14 pages)
8 February 2011Annual return made up to 7 November 2010 (14 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
5 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
5 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
5 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 August 2009Registered office changed on 19/08/2009 from suites 33-36 barton arcade deansgate manchester M3 2BW (1 page)
19 August 2009Registered office changed on 19/08/2009 from suites 33-36 barton arcade deansgate manchester M3 2BW (1 page)
7 February 2009Return made up to 05/12/08; full list of members (5 pages)
7 February 2009Return made up to 05/12/08; full list of members (5 pages)
3 November 2008Appointment terminated secretary janet peart (1 page)
3 November 2008Appointment terminated secretary janet peart (1 page)
23 October 2008Registered office changed on 23/10/2008 from 4 jacobsen avenue hyde cheshire SK14 4DW (1 page)
23 October 2008Registered office changed on 23/10/2008 from 4 jacobsen avenue hyde cheshire SK14 4DW (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 November 2007Return made up to 07/11/07; full list of members (2 pages)
8 November 2007Return made up to 07/11/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
14 March 2007Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2007Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2005Incorporation (12 pages)
7 November 2005Incorporation (12 pages)