Stockport
Cheshire
SK1 2HX
Secretary Name | Mr Jon Stanswood |
---|---|
Status | Current |
Appointed | 13 December 2011(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 27ab Vernon Mill Mersey Street Stockport Cheshire SK1 2HX |
Director Name | Mr Peter Terence Wild |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cheadle Old Road Edgeley Stockport Cheshire SK3 9RH |
Secretary Name | Mr Peter Terence Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cheadle Old Road Edgeley Stockport Cheshire SK3 9RH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | 3-a.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4290892 |
Telephone region | Manchester |
Registered Address | 27ab Vernon Mill Mersey Street Stockport Cheshire SK1 2HX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1000 at £1 | Jon Stanswood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,689 |
Cash | £9,029 |
Current Liabilities | £67,041 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
27 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
5 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 May 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mr Jon Stanswood on 1 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Jon Stanswood on 1 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Jon Stanswood on 1 March 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
12 March 2014 | Registered office address changed from 28D Vernon Mill Mersey Street Stockport Cheshire SK1 2HX on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 28D Vernon Mill Mersey Street Stockport Cheshire SK1 2HX on 12 March 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Appointment of Mr Jon Stanswood as a secretary (1 page) |
14 November 2012 | Appointment of Mr Jon Stanswood as a secretary (1 page) |
25 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Termination of appointment of Peter Wild as a director (2 pages) |
13 December 2011 | Termination of appointment of Peter Wild as a secretary (2 pages) |
13 December 2011 | Termination of appointment of Peter Wild as a director (2 pages) |
13 December 2011 | Termination of appointment of Peter Wild as a secretary (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 March 2010 | Director's details changed for Mr Jon Stanswood on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Peter Terence Wild on 1 October 2009 (1 page) |
18 March 2010 | Director's details changed for Mr Peter Terence Wild on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Peter Terence Wild on 1 October 2009 (1 page) |
18 March 2010 | Director's details changed for Mr Jon Stanswood on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Peter Terence Wild on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Peter Terence Wild on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Secretary's details changed for Peter Terence Wild on 1 October 2009 (1 page) |
18 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Jon Stanswood on 1 October 2009 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Capitals not rolled up (2 pages) |
17 June 2008 | Capitals not rolled up (2 pages) |
9 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
8 April 2008 | Director's change of particulars / jon stanswood / 08/04/2008 (2 pages) |
8 April 2008 | Director's change of particulars / jon stanswood / 08/04/2008 (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New secretary appointed;new director appointed (1 page) |
22 March 2006 | New secretary appointed;new director appointed (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 3A technology LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 3A technology LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
20 March 2006 | Resolutions
|
20 March 2006 | Resolutions
|
14 March 2006 | Incorporation (18 pages) |
14 March 2006 | Incorporation (18 pages) |