6 Moreton Close Richmond Park
Dukinfield
Cheshire
SK16 5RD
Secretary Name | Joan Pridham |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Moreton Close Richmond Park Dukinfield Cheshire SK16 5RD |
Director Name | Mr Stuart Pridham |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newton Moor Industrial Estate Lodge Street Newton Hyde Cheshire SK14 4LE |
Website | ceair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3681476 |
Telephone region | Manchester |
Registered Address | Newton Moor Industrial Estate Lodge Street Newton Hyde Cheshire SK14 4LE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
1 at £1 | David Michael Pridham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,471 |
Cash | £4,310 |
Current Liabilities | £188,079 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
12 January 2010 | Delivered on: 14 January 2010 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
24 May 2006 | Delivered on: 1 June 2006 Satisfied on: 20 August 2013 Persons entitled: City Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
8 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
18 December 2018 | Satisfaction of charge 2 in full (1 page) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 July 2018 | Appointment of Mr Stuart Pridham as a director on 23 July 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Satisfaction of charge 1 in full (1 page) |
20 August 2013 | Satisfaction of charge 1 in full (1 page) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 7 February 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from c/o bedi james associates 1 cheadle court turves road cheadle hulme cheshire SK8 6AW (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from c/o bedi james associates 1 cheadle court turves road cheadle hulme cheshire SK8 6AW (1 page) |
31 July 2008 | Return made up to 22/03/08; full list of members (3 pages) |
31 July 2008 | Return made up to 22/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: c/o thompson jones, 2 heap bridge, bury lancashire BL9 7HR (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: c/o thompson jones, 2 heap bridge, bury lancashire BL9 7HR (1 page) |
1 June 2006 | Particulars of mortgage/charge (6 pages) |
1 June 2006 | Particulars of mortgage/charge (6 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
22 March 2006 | Incorporation (12 pages) |
22 March 2006 | Incorporation (12 pages) |