Stockport
Cheshire
SK3 8LQ
Director Name | Mr Neal Jones |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 5 Rostrevor Road Stockport Cheshire SK3 8LQ |
Director Name | Mr Stephen Entwistle |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(3 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 February 2018) |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | The Old Farm Ffordd Isaf Gwynfryn Wrexham Clwyd LL11 5TS Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 27 St. Albans Crescent West Timperley Altrincham WA14 5NY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Christine Gilgrist 33.33% Ordinary |
---|---|
1 at £1 | Neal Jones 33.33% Ordinary |
1 at £1 | Stephen Entwistle 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,923 |
Cash | £10 |
Current Liabilities | £41,460 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 2 days from now) |
25 November 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
---|---|
15 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
22 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
20 March 2018 | Purchase of own shares. (3 pages) |
28 February 2018 | Termination of appointment of Stephen Entwistle as a director on 23 February 2018 (1 page) |
28 February 2018 | Cessation of Stephen Entwistle as a person with significant control on 23 February 2018 (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Director's details changed for Stephen Entwistle on 9 June 2012 (2 pages) |
5 June 2013 | Director's details changed for Stephen Entwistle on 9 June 2012 (2 pages) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Director's details changed for Stephen Entwistle on 9 June 2012 (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 June 2011 | Director's details changed for Stephen Entwistle on 1 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Stephen Entwistle on 1 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Stephen Entwistle on 1 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Stephen Entwistle on 12 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Stephen Entwistle on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Neal Jones on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Neal Jones on 12 May 2010 (2 pages) |
17 November 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
17 November 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
3 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
3 June 2009 | Director and secretary's change of particulars / neal jones / 01/01/2009 (1 page) |
3 June 2009 | Director and secretary's change of particulars / neal jones / 01/01/2009 (1 page) |
3 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
24 October 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
24 October 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
18 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
18 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
6 June 2008 | Ad 31/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
6 June 2008 | Ad 31/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
11 December 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
11 December 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
23 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
13 March 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 March 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Ad 15/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Ad 15/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Incorporation (9 pages) |
12 May 2006 | Incorporation (9 pages) |