Manchester
M1 7BD
Director Name | Miss Nichola Jane Moss |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2010(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Nursery |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House Charles Street Manchester M1 7BD |
Director Name | Mrs Rachel Annabel Urry |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Pinola Cottage 124 Hartford Road Davenham Cheshire CW9 8JP |
Director Name | Steven Anthony Urry |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Ofsted Inspector |
Correspondence Address | Pinola Cottage 124 Hartford Road Davenham Cheshire CW9 8JP |
Secretary Name | Mrs Rachel Annabel Urry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Pinola Cottage 124 Hartford Road Davenham Cheshire CW9 8JP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Bracken House Charles Street Manchester M1 7BD |
---|---|
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 |
2 at £1 | Paint Pots (Manchester) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,976 |
Cash | £27,707 |
Current Liabilities | £119,289 |
Latest Accounts | 29 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
13 March 2018 | Delivered on: 16 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
23 February 2010 | Delivered on: 27 February 2010 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 January 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Withdrawal of a person with significant control statement on 23 December 2020 (2 pages) |
23 December 2020 | Notification of Andrew Howarth as a person with significant control on 18 November 2020 (2 pages) |
23 December 2020 | Notification of Nichola Moss as a person with significant control on 18 November 2020 (2 pages) |
3 August 2020 | Satisfaction of charge 1 in full (1 page) |
29 May 2020 | Total exemption full accounts made up to 30 August 2019 (13 pages) |
2 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 August 2018 (13 pages) |
30 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
26 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
16 March 2018 | Registration of charge 056274680002, created on 13 March 2018 (19 pages) |
6 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
29 November 2017 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Bracken House Charles Street Manchester M1 7BD on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Bracken House Charles Street Manchester M1 7BD on 29 November 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
7 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
10 November 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 July 2015 | Previous accounting period shortened from 28 November 2014 to 31 August 2014 (1 page) |
28 July 2015 | Previous accounting period shortened from 28 November 2014 to 31 August 2014 (1 page) |
5 March 2015 | Director's details changed for Miss Nicola Moss on 18 November 2014 (2 pages) |
5 March 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Miss Nicola Moss on 18 November 2014 (2 pages) |
5 March 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
6 February 2015 | Total exemption small company accounts made up to 28 November 2013 (7 pages) |
6 February 2015 | Total exemption small company accounts made up to 28 November 2013 (7 pages) |
11 November 2014 | Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page) |
11 November 2014 | Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page) |
13 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
13 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
29 July 2014 | Registered office address changed from C/O Phillip Carroll Associates Ltd Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to St James Building 79 Oxford Street Manchester M1 6HT on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from C/O Phillip Carroll Associates Ltd Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to St James Building 79 Oxford Street Manchester M1 6HT on 29 July 2014 (1 page) |
4 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (11 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (11 pages) |
21 July 2011 | Registered office address changed from 1St Floor, 264 Manchester Road Warrington WA1 3RB England on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 1St Floor, 264 Manchester Road Warrington WA1 3RB England on 21 July 2011 (1 page) |
27 January 2011 | Termination of appointment of Rachel Urry as a director (1 page) |
27 January 2011 | Termination of appointment of Rachel Urry as a secretary (1 page) |
27 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Termination of appointment of Rachel Urry as a secretary (1 page) |
27 January 2011 | Termination of appointment of Rachel Urry as a director (1 page) |
27 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 July 2010 | Registered office address changed from 113 Orford Lane Warrington Chesire WA2 7AR on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from 113 Orford Lane Warrington Chesire WA2 7AR on 15 July 2010 (1 page) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2010 | Appointment of Miss Nicola Moss as a director (2 pages) |
27 January 2010 | Appointment of Miss Nicola Moss as a director (2 pages) |
22 December 2009 | Appointment of Mr Andrew James Howarth as a director (2 pages) |
22 December 2009 | Appointment of Mr Andrew James Howarth as a director (2 pages) |
9 December 2009 | Director's details changed for Rachel Annabel Urry on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Rachel Annabel Urry on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Rachel Annabel Urry on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
26 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
26 November 2008 | Appointment terminated director steven urry (1 page) |
26 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
26 November 2008 | Appointment terminated director steven urry (1 page) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
5 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 January 2007 | Return made up to 18/11/06; full list of members (7 pages) |
29 January 2007 | Return made up to 18/11/06; full list of members (7 pages) |
30 November 2005 | New secretary appointed;new director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New secretary appointed;new director appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Incorporation (17 pages) |
18 November 2005 | Incorporation (17 pages) |