Sale
Cheshire
M33 4LL
Secretary Name | Mr Daniel Prendergast |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Managing Director |
Correspondence Address | Corn Hey 140 Woodhouse Lane Sale Cheshire M33 4LL |
Director Name | Edward John Prendergast |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hayeswater Road Urmston Manchester Lancashire M41 7BL |
Director Name | Mr Peter Edward Black |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2022(16 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary, Dingle Bank Farm Holmes Chapel Road Lower Withington Macclesfield SK11 9DP |
Director Name | Mr Alwin Thompson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2022(16 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary, Dingle Bank Farm Holmes Chapel Road Lower Withington Macclesfield SK11 9DP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.therugseller.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8764566 |
Telephone region | Manchester |
Registered Address | 7 Trafford Moss Road Trafford Park Manchester M17 1SQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £240,612 |
Cash | £424,844 |
Current Liabilities | £362,388 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
26 October 2020 | Delivered on: 27 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 March 2006 | Delivered on: 30 March 2006 Persons entitled: Peel Investments (North) Limited Classification: Rent deposit deed Secured details: £3,690 due or to become due from the company to. Particulars: A cash sum deposited in a bank account being £3,690.00. Outstanding |
30 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
---|---|
30 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (12 pages) |
30 March 2022 | Company name changed the rug seller LIMITED\certificate issued on 30/03/22
|
3 March 2022 | Termination of appointment of Peter Edward Black as a director on 3 March 2022 (1 page) |
3 March 2022 | Termination of appointment of Alwin Thompson as a director on 3 March 2022 (1 page) |
10 February 2022 | Appointment of Mr Peter Edward Black as a director on 9 February 2022 (2 pages) |
10 February 2022 | Appointment of Mr Alwin Thompson as a director on 9 February 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
27 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
27 April 2021 | Unaudited abridged accounts made up to 28 February 2021 (10 pages) |
27 April 2021 | Previous accounting period shortened from 30 April 2021 to 28 February 2021 (1 page) |
30 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
27 October 2020 | Registration of charge 056580590002, created on 26 October 2020 (24 pages) |
28 February 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
24 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
2 May 2019 | Registered office address changed from 39B York Road Hartlepool TS26 8AH to 7 Trafford Moss Road Trafford Park Manchester M17 1SQ on 2 May 2019 (1 page) |
3 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
23 July 2018 | Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
3 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 January 2014 | Cancellation of shares. Statement of capital on 20 January 2014
|
20 January 2014 | Cancellation of shares. Statement of capital on 20 January 2014
|
20 January 2014 | Purchase of own shares. (3 pages) |
20 January 2014 | Resolutions
|
20 January 2014 | Resolutions
|
20 January 2014 | Purchase of own shares. (3 pages) |
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (4 pages) |
15 January 2014 | Termination of appointment of Edward Prendergast as a director (1 page) |
15 January 2014 | Termination of appointment of Edward Prendergast as a director (1 page) |
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 January 2010 | Secretary's details changed for Daniel Prendergast on 16 October 2009 (1 page) |
14 January 2010 | Director's details changed for Edward John Prendergast on 13 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Daniel Prendergast on 16 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Daniel Prendergast on 16 October 2009 (1 page) |
14 January 2010 | Secretary's details changed for Daniel Prendergast on 16 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Daniel Prendergast on 16 October 2009 (1 page) |
14 January 2010 | Director's details changed for Mr Daniel Prendergast on 16 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Daniel Prendergast on 16 October 2009 (1 page) |
14 January 2010 | Director's details changed for Edward John Prendergast on 13 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Daniel Prendergast on 16 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: certax accounting hartlepool LIMITED 39B york road hartlepool TS26 8AH (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: certax accounting hartlepool LIMITED 39B york road hartlepool TS26 8AH (1 page) |
15 January 2008 | Location of debenture register (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Location of debenture register (1 page) |
15 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
7 April 2006 | Ad 06/03/06--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 April 2006 | Ad 06/03/06--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: certax accounting (hartlepool) LTD, 39B york road hartlepool TS26 8AH (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: certax accounting (hartlepool) LTD, 39B york road hartlepool TS26 8AH (1 page) |
28 December 2005 | Director resigned (1 page) |
19 December 2005 | Incorporation (6 pages) |
19 December 2005 | Incorporation (6 pages) |