Bredbury
Stockport
SK6 2SN
Director Name | Mrs Claire Louise Watt |
---|---|
Date of Birth | December 1974 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Signal Point Bredbury Park Way Bredbury Stockport SK6 2SN |
Director Name | Michael Sang Bielinski |
---|---|
Date of Birth | August 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 27 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9a Pearmill Industrial Estate Stockport Road West Bredbury Stockport SK6 2BP |
Director Name | Mr Christopher John Hughes |
---|---|
Date of Birth | February 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 2007) |
Role | Consultant Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Willow Park Scots Gap Morpeth Northumberland NE61 4DA |
Director Name | Anthony Robert Maher |
---|---|
Date of Birth | August 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 2007) |
Role | Consultant Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Calderfield Close Stockton Heath Warrington WA4 6PJ |
Director Name | Neil Poultney |
---|---|
Date of Birth | March 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(6 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signal Point Bredbury Park Way Bredbury Stockport SK6 2SN |
Director Name | Mr Iain Roger Lees |
---|---|
Date of Birth | July 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2020(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signal Point Bredbury Park Way Bredbury Stockport SK6 2SN |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | Fourth Floor Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | Brook House 70 Spring Gardens Manchester Lancashire M2 2BQ |
Telephone | 0161 4945188 |
---|---|
Telephone region | Manchester |
Registered Address | Signal Point Bredbury Park Way Bredbury Stockport SK6 2SN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £901 |
Latest Accounts | 31 March 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 November 2021 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2022 (6 months from now) |
27 March 2012 | Delivered on: 4 April 2012 Persons entitled: Maven Capital Partners UK LLP (Security Trustee) (Please See the Continuation Page to the Form MG01 for Details of Persons for Whom the Security Trustee is Acting) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the companies to the beneficiaries from time to time on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Outstanding |
---|
10 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
15 June 2021 | Termination of appointment of Iain Roger Lees as a director on 11 June 2021 (1 page) |
19 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
24 July 2020 | Appointment of Mrs Claire Watt as a director on 20 July 2020 (2 pages) |
23 April 2020 | Appointment of Mr Iain Roger Lees as a director on 10 April 2020 (2 pages) |
23 April 2020 | Termination of appointment of Neil Poultney as a director on 7 April 2020 (1 page) |
11 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
6 November 2018 | Registered office address changed from Unit 9a Pearmill Industrial Estate Stockport Road West Bredbury Stockport SK6 2BP to Signal Point Bredbury Park Way Bredbury Stockport SK6 2SN on 6 November 2018 (1 page) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Company name changed the retail automation consultancy 2006 LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Company name changed the retail automation consultancy 2006 LIMITED\certificate issued on 19/06/12
|
13 April 2012 | Appointment of Neil Poultney as a director (3 pages) |
13 April 2012 | Termination of appointment of Michael Bielinski as a director (2 pages) |
13 April 2012 | Appointment of Neil Poultney as a director (3 pages) |
13 April 2012 | Termination of appointment of Michael Bielinski as a director (2 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Michael Sang Bielinski on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Steven John Burton on 11 November 2009 (1 page) |
11 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Michael Sang Bielinski on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Steven John Burton on 11 November 2009 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
5 December 2007 | Ad 01/03/06--------- £ si [email protected] (2 pages) |
5 December 2007 | Ad 01/03/06--------- £ si [email protected] (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
12 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
16 March 2006 | Memorandum and Articles of Association (17 pages) |
16 March 2006 | Memorandum and Articles of Association (17 pages) |
8 March 2006 | Company name changed marplace (number 667) LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed marplace (number 667) LIMITED\certificate issued on 08/03/06 (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Ad 01/03/06--------- £ si [email protected]=900 £ ic 1/901 (2 pages) |
7 March 2006 | Nc inc already adjusted 01/03/06 (2 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Ad 01/03/06--------- £ si [email protected]=900 £ ic 1/901 (2 pages) |
7 March 2006 | Nc inc already adjusted 01/03/06 (2 pages) |
7 March 2006 | Resolutions
|
16 January 2006 | Registered office changed on 16/01/06 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
16 January 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
16 January 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
10 November 2005 | Incorporation (25 pages) |
10 November 2005 | Incorporation (25 pages) |