Bury
BL9 0ND
Secretary Name | Ms Natacha Meunier |
---|---|
Status | Current |
Appointed | 01 May 2018(12 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Newtons Of Bury, 151 The Rock Bury BL9 0ND |
Director Name | Minhngoc Naree Dang |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 24 Granby House Granby Row Manchester Greater Manchester M1 7AR |
Secretary Name | Lana Dang-Mackillop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Granby House Granby Row Manchester Greater Manchester M1 7AR |
Registered Address | Unit 3 Crown Ind. Est. Poland Street Manchester M4 6BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | John Dang 90.00% Ordinary |
---|---|
7 at £1 | Naree Dang & Lana Dang 7.00% Ordinary |
3 at £1 | Chonrada Chayachinda 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143 |
Cash | £4,498 |
Current Liabilities | £4,355 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 6 days from now) |
2 February 2021 | Total exemption full accounts made up to 19 April 2020 (4 pages) |
---|---|
3 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
16 January 2020 | Micro company accounts made up to 19 April 2019 (2 pages) |
2 June 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
2 June 2019 | Registered office address changed from Unit 9 Poland Street Manchester M4 6BN England to Unit 2 Crown Ind. Est. Crown Ind. Est. Poland Street Manchester M4 6BN on 2 June 2019 (1 page) |
10 January 2019 | Total exemption full accounts made up to 19 April 2018 (4 pages) |
1 May 2018 | Appointment of Ms Natacha Meunier as a secretary on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Lana Dang-Mackillop as a secretary on 1 May 2018 (1 page) |
1 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 19 April 2017 (2 pages) |
15 October 2017 | Notification of John Dang as a person with significant control on 6 April 2016 (2 pages) |
15 October 2017 | Notification of John Dang as a person with significant control on 6 April 2016 (2 pages) |
15 October 2017 | Registered office address changed from 8 Newton Street Manchester M1 2AN to Unit 9 Poland Street Manchester M4 6BN on 15 October 2017 (1 page) |
15 October 2017 | Registered office address changed from 8 Newton Street Manchester M1 2AN to Unit 9 Poland Street Manchester M4 6BN on 15 October 2017 (1 page) |
26 June 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 19 April 2016 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 19 April 2016 (5 pages) |
11 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
19 December 2015 | Total exemption small company accounts made up to 19 April 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 19 April 2015 (5 pages) |
14 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
16 January 2015 | Total exemption small company accounts made up to 19 April 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 19 April 2014 (3 pages) |
14 May 2014 | Director's details changed for Mr John Dang on 1 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from C/O Van Dang 8 Newton Street Manchester Greater Manchester M1 2AN on 14 May 2014 (1 page) |
14 May 2014 | Director's details changed for Mr John Dang on 1 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from C/O Van Dang 8 Newton Street Manchester Greater Manchester M1 2AN on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mr John Dang on 1 May 2014 (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 19 April 2013 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 19 April 2013 (6 pages) |
6 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption full accounts made up to 19 April 2012 (11 pages) |
8 August 2012 | Total exemption full accounts made up to 19 April 2012 (11 pages) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 19 April 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 19 April 2011 (4 pages) |
13 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Accounts for a dormant company made up to 19 April 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 19 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr John Dang on 20 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr John Dang on 20 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 19 April 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 19 April 2009 (2 pages) |
26 January 2010 | Previous accounting period shortened from 30 April 2009 to 19 April 2009 (1 page) |
26 January 2010 | Previous accounting period shortened from 30 April 2009 to 19 April 2009 (1 page) |
19 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
7 April 2009 | Secretary's change of particulars / lana mackillop / 07/04/2009 (1 page) |
7 April 2009 | Secretary's change of particulars / lana mackillop / 07/04/2009 (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 2ND floor c/o van dang martial arts 12 newton street manchester M1 2AN united kingdom (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 2ND floor c/o van dang martial arts 12 newton street manchester M1 2AN united kingdom (1 page) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
15 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
15 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
9 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
29 May 2007 | Return made up to 20/04/07; full list of members (5 pages) |
29 May 2007 | Return made up to 20/04/07; full list of members (5 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
19 April 2006 | Incorporation (14 pages) |
19 April 2006 | Incorporation (14 pages) |