Manchester
Greater Manchester
M1 5BE
Secretary Name | Mrs Jett Gallenero-Peacock |
---|---|
Status | Current |
Appointed | 01 May 2016(9 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Apartment 903 The Lock Building 41 Whitworth Stree Manchester Greater Manchester M1 5BE |
Secretary Name | Anne Elizabeth Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ivy Grove Kearsley Bolton Lancashire BL4 8DE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.ardentengineering.co.uk/ |
---|---|
Telephone | 01422 327236 |
Telephone region | Halifax |
Registered Address | Apartment 903 The Lock Building 41 Whitworth Street West Manchester Greater Manchester M1 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Stephen Peacock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,826 |
Current Liabilities | £41,359 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 May 2023 (12 months ago) |
---|---|
Next Return Due | 25 May 2024 (2 weeks, 5 days from now) |
19 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
31 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
17 May 2022 | Change of details for Mr Stephen Peacock as a person with significant control on 17 May 2022 (2 pages) |
17 May 2022 | Director's details changed for Mr Stephen Peacock on 17 May 2022 (2 pages) |
23 February 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
20 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
4 March 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
16 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
3 May 2018 | Secretary's details changed for Mrs Jett Gallernero-Peacock on 3 May 2018 (1 page) |
5 January 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
23 August 2017 | Director's details changed for Mr Stephen Peacock on 23 August 2017 (2 pages) |
23 August 2017 | Secretary's details changed for Mrs Jett Gallernero-Peacock on 23 August 2017 (1 page) |
23 August 2017 | Change of details for Mr Stephen Peacock as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Secretary's details changed for Mrs Jett Gallernero-Peacock on 23 August 2017 (1 page) |
23 August 2017 | Change of details for Mr Stephen Peacock as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Registered office address changed from 4 Providence Chapel Beestonley Lane Stainland Halifax West Yorkshire HX4 9PN to Apartment 903 the Lock Building 41 Whitworth Street West Manchester Greater Manchester M1 5BE on 23 August 2017 (1 page) |
23 August 2017 | Director's details changed for Mr Stephen Peacock on 23 August 2017 (2 pages) |
23 August 2017 | Registered office address changed from 4 Providence Chapel Beestonley Lane Stainland Halifax West Yorkshire HX4 9PN to Apartment 903 the Lock Building 41 Whitworth Street West Manchester Greater Manchester M1 5BE on 23 August 2017 (1 page) |
19 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
18 May 2016 | Appointment of Mrs Jett Gallernero-Peacock as a secretary on 1 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Mr Stephen Peacock on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Anne Elizabeth Peacock as a secretary on 1 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Anne Elizabeth Peacock as a secretary on 1 May 2016 (1 page) |
18 May 2016 | Director's details changed for Mr Stephen Peacock on 18 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Appointment of Mrs Jett Gallernero-Peacock as a secretary on 1 May 2016 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
15 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 July 2010 | Director's details changed for Mr Stephen Peacock on 11 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Stephen Peacock on 11 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
26 May 2009 | Director's change of particulars / stephen peacock / 11/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / stephen peacock / 11/05/2009 (1 page) |
26 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 24 causeway head, burnley road sowerby bridge halifax HX6 2TG (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 24 causeway head, burnley road sowerby bridge halifax HX6 2TG (1 page) |
13 June 2006 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Incorporation (6 pages) |
11 May 2006 | Incorporation (6 pages) |