Ashton Under Lyne
Lancashire
OL6 7NQ
Director Name | Miss Joanne Moseley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2005(3 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ |
Secretary Name | Miss Joanne Moseley |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2005(3 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ |
Director Name | Thomas Lee |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Eldon Close Audenshaw Manchester M34 5FD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | shopfronts.com |
---|---|
Telephone | 0845 0940044 |
Telephone region | Unknown |
Registered Address | 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Zia Mirza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £901,501 |
Cash | £276,790 |
Current Liabilities | £110,652 |
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 | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
18 July 2008 | Delivered on: 25 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a victor mill tame street stalybridge by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 February 2008 | Delivered on: 16 February 2008 Persons entitled: The Royal 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
6 May 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
9 June 2017 | Satisfaction of charge 2 in full (2 pages) |
9 June 2017 | Satisfaction of charge 1 in full (1 page) |
9 June 2017 | Satisfaction of charge 1 in full (1 page) |
9 June 2017 | Satisfaction of charge 2 in full (2 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Secretary's details changed for Miss Joanne Moseley on 27 March 2013 (1 page) |
27 March 2013 | Director's details changed for Mr Zia Mirza on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Zia Mirza on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Miss Joanne Moseley on 27 March 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Miss Joanne Moseley on 27 March 2013 (1 page) |
27 March 2013 | Director's details changed for Miss Joanne Moseley on 27 March 2013 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Resolutions
|
14 February 2012 | Cancellation of shares. Statement of capital on 14 February 2012
|
14 February 2012 | Resolutions
|
14 February 2012 | Cancellation of shares. Statement of capital on 14 February 2012
|
14 February 2012 | Purchase of own shares. (3 pages) |
14 February 2012 | Purchase of own shares. (3 pages) |
9 February 2012 | Termination of appointment of Thomas Lee as a director (2 pages) |
9 February 2012 | Termination of appointment of Thomas Lee as a director (2 pages) |
11 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Director's details changed for Thomas Lee on 7 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Thomas Lee on 7 November 2011 (2 pages) |
11 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Director's details changed for Thomas Lee on 7 November 2011 (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Thomas Lee on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Thomas Lee on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Thomas Lee on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
7 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
7 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 June 2008 | Director appointed thomas lee (1 page) |
5 June 2008 | Director appointed thomas lee (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
8 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: 36 chester square ashton under lyne lancashire OL6 7TW (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 36 chester square ashton under lyne lancashire OL6 7TW (1 page) |
5 December 2006 | Return made up to 08/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 08/11/06; full list of members (2 pages) |
17 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
17 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: unit 9C kayley industrial estate richmond street ashton under lyne lancashire OL7 0AU (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: unit 9C kayley industrial estate richmond street ashton under lyne lancashire OL7 0AU (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 43 freshwater drivw ashton under lyne lancashire OL6 9SH (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 43 freshwater drivw ashton under lyne lancashire OL6 9SH (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New secretary appointed;new director appointed (2 pages) |
29 December 2005 | New secretary appointed;new director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Incorporation (9 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Incorporation (9 pages) |
8 November 2005 | Director resigned (1 page) |