High Lane Woodley
Stockport
Cheshire
SK6 1BA
Director Name | Mrs Lynn Stanley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briar Dene High Lane, Woodley Stockport Cheshire SK6 1BA |
Secretary Name | Mrs Lynn Stanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briar Dene High Lane, Woodley Stockport Cheshire SK6 1BA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1.7k at £1 | Mr Brian Stanley 37.51% Ordinary |
---|---|
1.7k at £1 | Mrs Lynn Stanley 37.49% Ordinary |
575 at £1 | Mr Benjamin P. Stanley 12.50% Ordinary |
575 at £1 | Mr Stuart Stanley 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,088 |
Cash | £1,784 |
Current Liabilities | £48,480 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
18 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 30 March 2023 (10 pages) |
29 March 2023 | Total exemption full accounts made up to 30 March 2022 (11 pages) |
22 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
9 November 2022 | Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 9 November 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 30 March 2021 (11 pages) |
5 January 2022 | Confirmation statement made on 23 November 2021 with updates (4 pages) |
15 March 2021 | Total exemption full accounts made up to 30 March 2020 (11 pages) |
7 December 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
18 March 2020 | Total exemption full accounts made up to 30 March 2019 (10 pages) |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
26 November 2019 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2015 (21 pages) |
4 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2015 (21 pages) |
5 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
Statement of capital on 2016-04-04
|
5 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
Statement of capital on 2016-04-04
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
1 March 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
1 March 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
19 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
19 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
24 January 2006 | Statement of affairs (2 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Ad 01/01/06--------- £ si 1000@1=1000 £ ic 3601/4601 (2 pages) |
24 January 2006 | Ad 01/01/06--------- £ si 1500@1=1500 £ ic 2101/3601 (2 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Nc inc already adjusted 31/12/05 (1 page) |
24 January 2006 | Ad 01/01/06--------- £ si 1000@1=1000 £ ic 3601/4601 (2 pages) |
24 January 2006 | Statement of affairs (2 pages) |
24 January 2006 | Nc inc already adjusted 31/12/05 (1 page) |
24 January 2006 | Ad 01/01/06--------- £ si 600@1=600 £ ic 1/601 (3 pages) |
24 January 2006 | Ad 01/01/06--------- £ si 600@1=600 £ ic 1/601 (3 pages) |
24 January 2006 | Ad 01/01/06--------- £ si 1500@1=1500 £ ic 601/2101 (1 page) |
24 January 2006 | Ad 01/01/06--------- £ si 1500@1=1500 £ ic 601/2101 (1 page) |
24 January 2006 | Ad 01/01/06--------- £ si 1500@1=1500 £ ic 2101/3601 (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
9 January 2006 | Company name changed jetace consulting LIMITED\certificate issued on 09/01/06 (2 pages) |
9 January 2006 | Company name changed jetace consulting LIMITED\certificate issued on 09/01/06 (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
23 November 2005 | Incorporation (9 pages) |
23 November 2005 | Incorporation (9 pages) |