Company NameX Second City Joinery Limited
DirectorPeter John Campbell
Company StatusActive
Company Number05721456
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Peter John Campbell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Chantry Fold
Disley
Stockport
Cheshire
SK12 2DW
Secretary NameMrs Philomena Campbell
NationalityBritish
StatusCurrent
Appointed24 February 2006(same day as company formation)
RolePersonal Assistant
Correspondence Address14 Chantry Fold
Disley
Stockport
Cheshire
SK12 2DW

Location

Registered Address207 Windlehurst Road
High Lane
Stockport
SK6 8AG
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Peter John Campbell
95.00%
Ordinary
5 at £1Philomena Campbell
5.00%
Ordinary

Financials

Year2014
Net Worth£163,740
Cash£20,518
Current Liabilities£92,949

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

4 September 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
2 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
7 November 2022Registered office address changed from 14 Chantry Fold Disley Stockport Cheshire SK12 2DW to 207 Windlehurst Road High Lane Stockport SK6 8AG on 7 November 2022 (1 page)
27 May 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
4 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
8 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
16 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
20 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
16 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
1 September 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 March 2010Director's details changed for Peter John Campbell on 17 March 2010 (2 pages)
20 March 2010Secretary's details changed for Philomena Fitzmaurice on 17 March 2010 (1 page)
20 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Peter John Campbell on 17 March 2010 (2 pages)
20 March 2010Secretary's details changed for Philomena Fitzmaurice on 17 March 2010 (1 page)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 March 2009Return made up to 24/02/09; full list of members (3 pages)
26 March 2009Return made up to 24/02/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 March 2008Return made up to 24/02/08; full list of members (3 pages)
11 March 2008Return made up to 24/02/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 24/02/07; full list of members (3 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 24/02/07; full list of members (3 pages)
27 February 2007Secretary's particulars changed (1 page)
7 December 2006Registered office changed on 07/12/06 from: 22 east downs road cheadle hulme cheadle SK8 5ES (1 page)
7 December 2006Registered office changed on 07/12/06 from: 22 east downs road cheadle hulme cheadle SK8 5ES (1 page)
24 February 2006Incorporation (17 pages)
24 February 2006Incorporation (17 pages)