Hampton-In-Arden
Solihull
West Midlands
B92 0BN
Director Name | Mr Matthew Butterworth |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 4 Phoenix Court, Off Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ |
Director Name | Andrew Charles Robinson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Packaging Merchant |
Country of Residence | England |
Correspondence Address | Thistlebank 2 Wainhouse Brow Hayfield High Peak SK22 2ET |
Secretary Name | Andrew Charles Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thistlebank 2 Wainhouse Brow Hayfield High Peak SK22 2ET |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.shopfittings-ltd.co.uk/ |
---|---|
Telephone | 0161 8348943 |
Telephone region | Manchester |
Registered Address | Unit 4 Phoenix Court, Off Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | E Tapp & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £346,061 |
Cash | £19,098 |
Current Liabilities | £104,887 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
24 April 2006 | Delivered on: 29 April 2006 Satisfied on: 14 March 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
21 February 2023 | Termination of appointment of Jonathan Butterworth as a director on 1 June 2021 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (14 pages) |
31 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
12 August 2021 | Change of details for E. Tapp & Co Limited as a person with significant control on 12 August 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
13 December 2020 | Registered office address changed from 9a Stocks Street, St Chad's Street Entrance Cheetham Hill Manchester M8 8GW England to Unit 4 Phoenix Court, Off Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 13 December 2020 (1 page) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
16 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
22 January 2019 | Termination of appointment of Andrew Charles Robinson as a secretary on 22 January 2019 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
11 September 2018 | Termination of appointment of Andrew Charles Robinson as a director on 11 September 2018 (1 page) |
25 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
17 January 2018 | Appointment of Mr Matthew Butterworth as a director on 17 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Matthew Butterworth as a director on 17 January 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
25 August 2017 | Registered office address changed from 42-46 Thomas Street Manchester Greater Manchester M4 1ER to 9a Stocks Street, St Chad's Street Entrance Cheetham Hill Manchester M8 8GW on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 42-46 Thomas Street Manchester Greater Manchester M4 1ER to 9a Stocks Street, St Chad's Street Entrance Cheetham Hill Manchester M8 8GW on 25 August 2017 (1 page) |
21 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
25 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 January 2015 | Director's details changed for Mr Jonathan Butterworth on 26 November 2014 (2 pages) |
17 January 2015 | Director's details changed for Mr Jonathan Butterworth on 26 November 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Andrew Charles Robinson on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Andrew Charles Robinson on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Andrew Charles Robinson on 1 April 2010 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 July 2008 | Return made up to 30/03/08; full list of members (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 48 thomas street manchester greater manchester M4 1ER (2 pages) |
22 July 2008 | Return made up to 30/03/08; full list of members (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 48 thomas street manchester greater manchester M4 1ER (2 pages) |
16 April 2008 | Director and secretary's change of particulars / andrew robinson / 16/04/2008 (2 pages) |
16 April 2008 | Director and secretary's change of particulars / andrew robinson / 16/04/2008 (2 pages) |
16 April 2008 | Director and secretary's change of particulars / andrew robinson / 16/04/2008 (2 pages) |
16 April 2008 | Director and secretary's change of particulars / andrew robinson / 16/04/2008 (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 April 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
19 April 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
16 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
13 June 2006 | Memorandum and Articles of Association (17 pages) |
13 June 2006 | Memorandum and Articles of Association (17 pages) |
8 June 2006 | Company name changed manchester shop fitters LIMITED\certificate issued on 08/06/06 (2 pages) |
8 June 2006 | Company name changed manchester shop fitters LIMITED\certificate issued on 08/06/06 (2 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Incorporation (17 pages) |
30 March 2006 | Incorporation (17 pages) |
30 March 2006 | Secretary resigned (1 page) |