Stockport
SK1 2JT
Director Name | Mr David Tilley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Longlands Road Sidcup Kent DA15 7LR |
Secretary Name | Rachel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Old Farm Avenue Sidcup Kent DA15 8AD |
Secretary Name | Mrs Hayley Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Kenilworth Road Knowle Solihull West Midlands B93 0JB |
Registered Address | 11 Portwood Industrial Estate Carrington Road Stockport SK1 2JT |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
2 at £1 | Mr Timothy Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £803 |
Current Liabilities | £80,189 |
Latest Accounts | 30 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
21 May 2019 | Delivered on: 22 May 2019 Persons entitled: Christine Rachel Tomlin Classification: A registered charge Particulars: Unit 11 portwood trading estate carrington road stockport t/no MAN227881. Outstanding |
---|---|
21 May 2019 | Delivered on: 22 May 2019 Persons entitled: Joan Shaw Classification: A registered charge Particulars: Unit 11 portwood trading estate carrington road stockport t/no MAN227881. Outstanding |
25 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
19 January 2021 | Satisfaction of charge 056792400001 in full (1 page) |
19 January 2021 | Satisfaction of charge 056792400002 in full (1 page) |
6 January 2021 | Micro company accounts made up to 30 January 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 January 2019 (2 pages) |
28 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
12 September 2019 | Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ England to 11 Portwood Industrial Estate Carrington Road Stockport SK1 2JT on 12 September 2019 (1 page) |
22 May 2019 | Registration of charge 056792400001, created on 21 May 2019 (6 pages) |
22 May 2019 | Registration of charge 056792400002, created on 21 May 2019 (6 pages) |
6 February 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
16 February 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
24 November 2017 | Change of details for Mr Timothy Shaw as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Timothy Shaw on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Timothy Shaw on 24 November 2017 (2 pages) |
24 November 2017 | Change of details for Mr Timothy Shaw as a person with significant control on 24 November 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
19 May 2017 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ on 19 May 2017 (1 page) |
10 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
28 January 2015 | Director's details changed for Timothy Shaw on 28 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Timothy Shaw on 28 January 2015 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 July 2014 | Registered office address changed from 1608 Scant Row Chorley Old Road Bolton B16 6PZ England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 1608 Scant Row Chorley Old Road Bolton B16 6PZ England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 1608 Scant Row Chorley Old Road Bolton B16 6PZ England on 3 July 2014 (1 page) |
13 June 2014 | Registered office address changed from 9 Chadwick Manor, Warwick Road Knowle Solihull West Midlands B93 0AT on 13 June 2014 (1 page) |
13 June 2014 | Director's details changed for Timothy Shaw on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Timothy Shaw on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from 9 Chadwick Manor, Warwick Road Knowle Solihull West Midlands B93 0AT on 13 June 2014 (1 page) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (2 pages) |
24 April 2013 | Company name changed empire zoo LTD\certificate issued on 24/04/13
|
24 April 2013 | Company name changed empire zoo LTD\certificate issued on 24/04/13
|
28 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Registered office address changed from 25 Kenilworth Road Knowle Solihull West Midlands B93 0JB United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Director's details changed for Timothy Shaw on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Timothy Shaw on 25 October 2012 (2 pages) |
25 October 2012 | Registered office address changed from 25 Kenilworth Road Knowle Solihull West Midlands B93 0JB United Kingdom on 25 October 2012 (1 page) |
30 August 2012 | Termination of appointment of Hayley Shaw as a secretary (1 page) |
30 August 2012 | Termination of appointment of Hayley Shaw as a secretary (1 page) |
12 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
12 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Mrs Hayley Shaw on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from 45 Wychwood Avenue Knowle Solihull West Midlands B93 9DL United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 45 Wychwood Avenue Knowle Solihull West Midlands B93 9DL United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Secretary's details changed for Mrs Hayley Shaw on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Timothy Shaw on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Timothy Shaw on 29 March 2011 (2 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
14 February 2010 | Director's details changed for Timothy Shaw on 18 January 2010 (2 pages) |
14 February 2010 | Director's details changed for Timothy Shaw on 18 January 2010 (2 pages) |
14 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 2 chadwick manor warwick road solihull west midlands B93 0AT (1 page) |
12 June 2009 | Secretary's change of particulars / hayley shaw / 29/05/2009 (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 2 chadwick manor warwick road solihull west midlands B93 0AT (1 page) |
12 June 2009 | Secretary's change of particulars / hayley shaw / 29/05/2009 (2 pages) |
12 June 2009 | Director's change of particulars / timothy shaw / 29/05/2009 (1 page) |
12 June 2009 | Director's change of particulars / timothy shaw / 29/05/2009 (1 page) |
21 May 2009 | Ad 18/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 May 2009 | Ad 18/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 January 2009 | Secretary's change of particulars / hayley shaw / 18/01/2009 (1 page) |
30 January 2009 | Director's change of particulars / timothy shaw / 18/01/2009 (1 page) |
30 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
30 January 2009 | Secretary's change of particulars / hayley shaw / 18/01/2009 (1 page) |
30 January 2009 | Director's change of particulars / timothy shaw / 18/01/2009 (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 228A high street bromley kent BR1 1PQ (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 228A high street bromley kent BR1 1PQ (1 page) |
14 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
30 September 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
30 September 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 246A high street bromley kent BR1 1PQ (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 246A high street bromley kent BR1 1PQ (1 page) |
30 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New secretary appointed (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
18 January 2006 | Incorporation (12 pages) |
18 January 2006 | Incorporation (12 pages) |