Manchester
M3 3BW
Director Name | Mr John Anthony Harrison |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Mission, 2nd Floor 50 Bridge Street Manchester M3 3BW |
Secretary Name | Mr John Anthony Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mission, 2nd Floor 50 Bridge Street Manchester M3 3BW |
Registered Address | The Mission, 2nd Floor 50 Bridge Street Manchester M3 3BW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £110,221 |
Cash | £26,453 |
Current Liabilities | £618,909 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
2 August 2017 | Delivered on: 3 August 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
2 August 2017 | Delivered on: 3 August 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold land known as 2 brightgate way, stretford, manchester, M32 0TB as registered at the land registry with title absolute under title number MAN90236. Outstanding |
22 January 2007 | Delivered on: 3 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All estates or interests in any f/h or l/h property all goodwill stock and other assets of the company. See the mortgage charge document for full details. Outstanding |
8 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
31 January 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
30 November 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
6 October 2021 | Statement of capital following an allotment of shares on 6 October 2021
|
1 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
24 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
5 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
2 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 August 2017 | Satisfaction of charge 1 in full (1 page) |
22 August 2017 | Satisfaction of charge 1 in full (1 page) |
3 August 2017 | Registration of charge 056240690002, created on 2 August 2017 (27 pages) |
3 August 2017 | Registration of charge 056240690003, created on 2 August 2017 (38 pages) |
3 August 2017 | Registration of charge 056240690003, created on 2 August 2017 (38 pages) |
2 March 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
25 February 2014 | Registered office address changed from 3Rd Floor Fountain House 83 Fountain Street Manchester M2 2EE on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 3Rd Floor Fountain House 83 Fountain Street Manchester M2 2EE on 25 February 2014 (1 page) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 March 2012 | Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY on 13 March 2012 (1 page) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Director's details changed for John Anthony Harrison on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Mr John Anthony Harrison on 3 January 2012 (1 page) |
3 January 2012 | Director's details changed for John Anthony Harrison on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Mr John Anthony Harrison on 3 January 2012 (1 page) |
3 January 2012 | Director's details changed for John Anthony Harrison on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Mr John Anthony Harrison on 3 January 2012 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 May 2011 | Director's details changed for John Anthony Harrison on 19 May 2011 (2 pages) |
20 May 2011 | Director's details changed for John Anthony Harrison on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Richard Stark Davies on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Richard Stark Davies on 19 May 2011 (2 pages) |
21 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
9 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
3 February 2007 | Particulars of mortgage/charge (4 pages) |
3 February 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Return made up to 15/11/06; full list of members (3 pages) |
4 January 2007 | Return made up to 15/11/06; full list of members (3 pages) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 286 bolton road, hawkshaw tottington bury lancashire BL8 4JN (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 286 bolton road, hawkshaw tottington bury lancashire BL8 4JN (1 page) |
15 November 2005 | Incorporation (10 pages) |
15 November 2005 | Incorporation (10 pages) |