Chadderton
Oldham
OL9 9QH
Secretary Name | Lindsay Forster |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sundale Avenue Clarkston Glasgow Lanarkshire G76 7SR Scotland |
Director Name | Mr Christopher James Taylor |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3c Junction 21 Business Park, Gorse Street Chadderton Oldham OL9 9QH |
Director Name | Mr Richard Paul David Smith |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3c Junction 21 Business Park, Gorse Street Chadderton Oldham OL9 9QH |
Director Name | Mr David Iain Reason |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3c Junction 21 Business Park, Gorse Street Chadderton Oldham OL9 9QH |
Director Name | Mr Phillip John Williams |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3c Junction 21 Business Park, Gorse Street Chadderton Oldham OL9 9QH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | massivetech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7739933 |
Telephone region | Manchester |
Registered Address | Unit 3c Junction 21 Business Park, Gorse Street Chadderton Oldham OL9 9QH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
1000 at £1 | Keith Robert Forster & Grace Forster 67.98% Ordinary A |
---|---|
471 at £1 | Christopher Taylor 32.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £102,876 |
Cash | £10,138 |
Current Liabilities | £71,684 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 2 weeks from now) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
19 June 2017 | Registered office address changed from Unit 4 Sedgley Park Trading Estate Prestwich Manchester M25 9WD to Unit 3C Junction 21 Business Park, Gorse Street Chadderton Oldham OL9 9QH on 19 June 2017 (1 page) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
5 October 2012 | Appointment of Mr Christopher James Taylor as a director (2 pages) |
5 October 2012 | Director's details changed for Mr Keith Robert Forster on 1 November 2011 (2 pages) |
5 October 2012 | Director's details changed for Mr Keith Robert Forster on 1 November 2011 (2 pages) |
5 October 2012 | Appointment of Mr Richard Paul David Smith as a director (2 pages) |
22 August 2012 | Registered office address changed from Unit 61 Mount Heath Trading Estate Ardent Way Prestwich Manchester M25 9WE on 22 August 2012 (1 page) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 February 2011 | Director's details changed for Keith Robert Forster on 20 November 2010 (2 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 February 2010 | Director's details changed for Keith Robert Forster on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 202-208 cheetham hill road manchester lancashire M8 8LW uk (1 page) |
13 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 36-40 edge street manchester M4 1HN (1 page) |
5 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 May 2008 | Return made up to 06/02/08; full list of members (3 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 24 baywood street manchester M9 5XJ (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
28 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
7 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 February 2006 | Incorporation (17 pages) |