Radcliffe
Manchester
M26 4JP
Director Name | Mrs Lise Maria Vincent |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Red Lees Farm Helmshore Road Holcombe Bury Lancashire BL8 4PE |
Director Name | Mr Steven Vincent |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Red Lees Farm Helmshore Road Holcombe Bury Lancashire BL8 4PE |
Secretary Name | Mrs Lise Maria Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Red Lees Farm Helmshore Road Holcombe Bury Lancashire BL8 4PE |
Telephone | 0161 4787672 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 3, Tower Works Potter Street Radcliffe Manchester M26 2PU |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
95 at £1 | Sean Irwin 93.14% Ordinary |
---|---|
5 at £1 | Steven Vincent 4.90% Ordinary |
1 at £1 | Sean Irwin 0.98% Ordinary B |
1 at £1 | Sean Irwin 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £188,260 |
Cash | £15,913 |
Current Liabilities | £223,647 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
9 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
---|---|
17 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
24 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
9 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (16 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
24 January 2017 | Termination of appointment of Steven Vincent as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Lise Maria Vincent as a secretary on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Lise Maria Vincent as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Steven Vincent as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Lise Maria Vincent as a secretary on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Lise Maria Vincent as a director on 23 January 2017 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
5 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 February 2015 | Appointment of Mr Sean Patrick Irwin as a director on 25 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Sean Patrick Irwin as a director on 25 February 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
7 May 2014 | Registered office address changed from Unit 3, Tower Works Potter Street Radcliffe Manchester M26 2PU on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from 120 Gardner Road Prestwich Manchester Lancashire M25 3JE England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Unit 3, Tower Works Potter Street Radcliffe Manchester M26 2PU on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 120 Gardner Road Prestwich Manchester Lancashire M25 3JE England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Unit 3, Tower Works Potter Street Radcliffe Manchester M26 2PU on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from 120 Gardner Road Prestwich Manchester Lancashire M25 3JE England on 7 May 2014 (1 page) |
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
9 July 2013 | Registered office address changed from Higher Red Lees Farm Helmshore Road Holcombe Bury Lancashire BL8 4PE England on 9 July 2013 (1 page) |
9 July 2013 | Secretary's details changed for Mrs Lise Maria Vincent on 1 May 2012 (2 pages) |
9 July 2013 | Secretary's details changed for Mrs Lise Maria Vincent on 1 May 2012 (2 pages) |
9 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Director's details changed for Mrs Lise Maria Vincent on 1 May 2012 (2 pages) |
9 July 2013 | Registered office address changed from Higher Red Lees Farm Helmshore Road Holcombe Bury Lancashire BL8 4PE England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Higher Red Lees Farm Helmshore Road Holcombe Bury Lancashire BL8 4PE England on 9 July 2013 (1 page) |
9 July 2013 | Director's details changed for Mrs Lise Maria Vincent on 1 May 2012 (2 pages) |
9 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Secretary's details changed for Mrs Lise Maria Vincent on 1 May 2012 (2 pages) |
9 July 2013 | Director's details changed for Mr Steven Vincent on 1 May 2012 (2 pages) |
9 July 2013 | Director's details changed for Mrs Lise Maria Vincent on 1 May 2012 (2 pages) |
9 July 2013 | Director's details changed for Mr Steven Vincent on 1 May 2012 (2 pages) |
9 July 2013 | Director's details changed for Mr Steven Vincent on 1 May 2012 (2 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
28 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
19 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Registered office address changed from 21a Longsight Road, Ramsbottom Bury Lancashire BL0 9SL on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 21a Longsight Road, Ramsbottom Bury Lancashire BL0 9SL on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 21a Longsight Road, Ramsbottom Bury Lancashire BL0 9SL on 1 October 2010 (1 page) |
16 July 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
16 July 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
12 November 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
12 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
12 May 2009 | Director and secretary's change of particulars / lise vincent / 12/05/2009 (1 page) |
12 May 2009 | Director and secretary's change of particulars / lise vincent / 12/05/2009 (1 page) |
12 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
4 August 2008 | Return made up to 26/04/08; full list of members (4 pages) |
4 August 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 July 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
29 July 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 July 2007 | Return made up to 26/04/07; full list of members (3 pages) |
4 July 2007 | Return made up to 26/04/07; full list of members (3 pages) |
26 April 2006 | Incorporation (11 pages) |
26 April 2006 | Incorporation (11 pages) |