Bowdon
Altrincham
Cheshire
WA14 2AL
Director Name | Mr Robert William Ryan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stanley Terrace Knutsford Road Alderley Edge Cheshire SK9 7SR |
Secretary Name | Mr Darren Peter McMurray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pfi Solutions L & M Business Park Norman Road Altrincham Cheshire WA14 4ES |
Director Name | Mr Jonathan Paul Keep |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Orion Trading Estate Tenax Road Trafford Park Manchester Greater Manchester M17 1JT |
Director Name | Mr Stephen Bramhall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Orion Trading Estate Tenax Road Traffird Road Manchester Greater Manchester M17 1JT |
Secretary Name | Mr Stephen Bramhall |
---|---|
Status | Resigned |
Appointed | 10 October 2016(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2023) |
Role | Company Director |
Correspondence Address | Unit 5 Orion Trading Estate Tenax Road Traffird Road Manchester Greater Manchester M17 1JT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £256,074 |
Cash | £167,782 |
Current Liabilities | £350,307 |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
9 December 2021 | Delivered on: 9 December 2021 Persons entitled: Arian Group Gmbh Classification: A registered charge Particulars: Any freehold and leasehold property; patents and trademarks. Outstanding |
---|---|
28 May 2021 | Delivered on: 3 June 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 July 2015 | Delivered on: 23 July 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
17 December 2020 | Change of details for Mrs Nicola Jane Mcmurray as a person with significant control on 23 May 2017 (2 pages) |
---|---|
13 November 2020 | Change of details for Mr Darren Peter Mcmurray as a person with significant control on 23 May 2017 (2 pages) |
23 October 2020 | Notification of Nicola Jane Mcmurray as a person with significant control on 23 May 2017 (2 pages) |
23 October 2020 | Change of details for Mr Darren Peter Mcmurray as a person with significant control on 23 May 2017 (2 pages) |
3 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 October 2016 | Termination of appointment of Darren Peter Mcmurray as a secretary on 10 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Darren Peter Mcmurray as a secretary on 10 October 2016 (1 page) |
12 October 2016 | Appointment of Mr Jonathan Paul Keep as a director on 7 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Stephen Bramhall as a director on 7 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Stephen Bramhall as a secretary on 10 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Stephen Bramhall as a secretary on 10 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Jonathan Paul Keep as a director on 7 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Stephen Bramhall as a director on 7 October 2016 (2 pages) |
23 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 November 2015 | Registered office address changed from Carnagh Woodville Road Bowdon Altrincham Cheshire WA14 2AL to Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Carnagh Woodville Road Bowdon Altrincham Cheshire WA14 2AL to Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 26 November 2015 (1 page) |
23 July 2015 | Registration of charge 058062810001, created on 6 July 2015 (26 pages) |
23 July 2015 | Registration of charge 058062810001, created on 6 July 2015 (26 pages) |
23 July 2015 | Registration of charge 058062810001, created on 6 July 2015 (26 pages) |
16 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 December 2014 | Cancellation of shares. Statement of capital on 13 November 2014
|
12 December 2014 | Purchase of own shares. (3 pages) |
12 December 2014 | Cancellation of shares. Statement of capital on 13 November 2014
|
12 December 2014 | Purchase of own shares. (3 pages) |
1 July 2014 | Cancellation of shares. Statement of capital on 15 June 2014
|
1 July 2014 | Cancellation of shares. Statement of capital on 15 June 2014
|
1 July 2014 | Purchase of own shares. (3 pages) |
1 July 2014 | Purchase of own shares. (3 pages) |
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders (4 pages) |
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders (4 pages) |
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 March 2014 | Amended accounts made up to 31 July 2012 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 March 2014 | Amended accounts made up to 31 July 2012 (6 pages) |
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Termination of appointment of Robert Ryan as a director (2 pages) |
7 January 2014 | Termination of appointment of Robert Ryan as a director (2 pages) |
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
6 June 2013 | Director's details changed for Robert William Ryan on 4 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Secretary's details changed for Mr Darren Peter Mcmurray on 4 May 2013 (2 pages) |
6 June 2013 | Secretary's details changed for Mr Darren Peter Mcmurray on 4 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Darren Peter Mcmurray on 4 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Robert William Ryan on 4 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Director's details changed for Robert William Ryan on 4 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Darren Peter Mcmurray on 4 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Darren Peter Mcmurray on 4 May 2013 (2 pages) |
6 June 2013 | Secretary's details changed for Mr Darren Peter Mcmurray on 4 May 2013 (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Registered office address changed from Perivale House, 172 Hale Road Hale Altrincham Cheshire WA15 8SQ on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Perivale House, 172 Hale Road Hale Altrincham Cheshire WA15 8SQ on 11 May 2011 (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Robert William Ryan on 4 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Darren Peter Mcmurray on 4 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Darren Peter Mcmurray on 4 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mr Darren Peter Mcmurray on 4 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Robert William Ryan on 4 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Robert William Ryan on 4 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 February 2008 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
13 February 2008 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
22 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Incorporation (17 pages) |
4 May 2006 | Incorporation (17 pages) |