Manchester
M16 9EA
Director Name | Mr Robert Mark Simpson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Egerton Drive Hale Altrincham Cheshire WA15 8EF |
Secretary Name | Mrs Sharon Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 July 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 38 Europa House Barcroft Street Bury BL9 5BT |
Director Name | Mrs Sharon Nash |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 July 2020) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Suite 38 Europa House Barcroft Street Bury BL9 5BT |
Director Name | Mrs Sharon Nash |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sutton Close Mere View Bury Greater Manchester BL8 2EL |
Director Name | Laytons Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Website | sbnca.com |
---|
Registered Address | Empress Business Centre 380 Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Mark Lee Burgess 50.00% Ordinary B |
---|---|
30 at £1 | Sharon Nash 50.00% Ordinary N |
Year | 2014 |
---|---|
Net Worth | £60 |
Cash | £11 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
3 March 2021 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
26 November 2020 | Current accounting period shortened from 27 November 2019 to 26 November 2019 (1 page) |
20 October 2020 | Purchase of own shares.
|
9 October 2020 | Cancellation of shares. Statement of capital on 30 July 2020
|
30 July 2020 | Change of details for Mr Mark Lee Burgess as a person with significant control on 30 July 2020 (2 pages) |
30 July 2020 | Termination of appointment of Sharon Nash as a secretary on 30 July 2020 (1 page) |
30 July 2020 | Registered office address changed from Suite 38 Europa House Barcroft Street Bury BL9 5BT England to Empress Business Centre 380 Chester Road Manchester M16 9EA on 30 July 2020 (1 page) |
30 July 2020 | Cessation of Sharon Nash as a person with significant control on 30 July 2020 (1 page) |
30 July 2020 | Termination of appointment of Sharon Nash as a director on 30 July 2020 (1 page) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
21 August 2019 | Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page) |
23 April 2019 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
29 March 2019 | Registered office address changed from C/O Simpson Burgess Nash Limited Empress Business Centre 380 Chester Road Manchester M16 9EA England to Suite 38 Europa House Barcroft Street Bury BL9 5BT on 29 March 2019 (1 page) |
27 March 2019 | Secretary's details changed for Mrs Sharon Nash on 27 March 2019 (1 page) |
27 March 2019 | Director's details changed for Mrs Sharon Nash on 27 March 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
26 November 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
28 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
25 May 2017 | Registered office address changed from C/O Simpson Burgess Nash Ltd Ground Floor Maclaren House Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP to C/O Simpson Burgess Nash Limited Empress Business Centre 380 Chester Road Manchester M16 9EA on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from C/O Simpson Burgess Nash Ltd Ground Floor Maclaren House Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP to C/O Simpson Burgess Nash Limited Empress Business Centre 380 Chester Road Manchester M16 9EA on 25 May 2017 (1 page) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 June 2016 | Director's details changed for Mr Mark Lee Burgess on 13 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Mr Mark Lee Burgess on 13 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mrs Sharon Nash on 13 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Mrs Sharon Nash on 13 June 2016 (2 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
6 August 2013 | Cancellation of shares. Statement of capital on 6 August 2013
|
6 August 2013 | Termination of appointment of Robert Simpson as a director (2 pages) |
6 August 2013 | Cancellation of shares. Statement of capital on 6 August 2013
|
6 August 2013 | Resolutions
|
6 August 2013 | Purchase of own shares. (3 pages) |
6 August 2013 | Purchase of own shares. (3 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Cancellation of shares. Statement of capital on 6 August 2013
|
6 August 2013 | Termination of appointment of Robert Simpson as a director (2 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Termination of appointment of Sharon Nash as a director (1 page) |
14 May 2012 | Termination of appointment of Sharon Nash as a director (1 page) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 August 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Appointment of Sharon Nash as a director (3 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Appointment of Sharon Nash as a director (3 pages) |
25 July 2011 | Resolutions
|
3 May 2011 | Appointment of Sharon Nash as a director (3 pages) |
3 May 2011 | Appointment of Sharon Nash as a director (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mark Lee Burgess on 10 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mark Lee Burgess on 10 May 2010 (2 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from ground floor maclaren house lancastrian office centre talbot road old trafford manchester M32 0FP (1 page) |
27 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from ground floor maclaren house lancastrian office centre talbot road old trafford manchester M32 0FP (1 page) |
27 May 2009 | Location of debenture register (1 page) |
5 December 2008 | Amended accounts made up to 30 November 2007 (6 pages) |
5 December 2008 | Amended accounts made up to 30 November 2007 (6 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
16 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
5 October 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: ground floor maclaren house lancastrian office centre talbot road stretford manchester M32 0FP (1 page) |
19 July 2007 | Return made up to 11/05/07; full list of members (3 pages) |
19 July 2007 | Return made up to 11/05/07; full list of members (3 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: ground floor maclaren house lancastrian office centre talbot road stretford manchester M32 0FP (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 22 st john street manchester M3 4EB (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 22 st john street manchester M3 4EB (1 page) |
16 July 2007 | Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page) |
16 July 2007 | Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page) |
11 December 2006 | Ad 30/11/06--------- £ si 15@1=15 £ ic 75/90 (2 pages) |
11 December 2006 | New secretary appointed (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Ad 30/11/06--------- £ si 29@1=29 £ ic 31/60 (2 pages) |
11 December 2006 | New secretary appointed (2 pages) |
11 December 2006 | Ad 30/11/06--------- £ si 15@1=15 £ ic 60/75 (2 pages) |
11 December 2006 | Ad 30/11/06--------- £ si 15@1=15 £ ic 60/75 (2 pages) |
11 December 2006 | Ad 30/11/06--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
11 December 2006 | Ad 30/11/06--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
11 December 2006 | Ad 30/11/06--------- £ si 29@1=29 £ ic 31/60 (2 pages) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Ad 30/11/06--------- £ si 15@1=15 £ ic 75/90 (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
11 May 2006 | Incorporation (20 pages) |
11 May 2006 | Incorporation (20 pages) |