Salford
M5 4US
Director Name | Mr Peter Charles Phillpotts |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2010(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Redmires Court Eccles New Road Salford M5 4US |
Director Name | Mr Peter Charles Phillpotts |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Alldisstreet Great Moor Stockport SK2 7PA |
Secretary Name | Josefa Telma Do Nascimento De Araujo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Alldis Street Great Moor Stockport SK2 7PA |
Director Name | Ms Josefa Telma Do Naciomento De Araujo |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 April 2010) |
Role | Company Director |
Correspondence Address | 22 Alldis Street Stockport Cheshire SK7 7PA |
Registered Address | 25 Redmires Court Eccles New Road Salford M5 4US |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Peter Phillpotts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
29 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
3 June 2018 | Registered office address changed from 15 Sugar Mill Square Salford M5 5EB to 25 Redmires Court Eccles New Road Salford M5 4US on 3 June 2018 (1 page) |
3 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
3 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
3 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
27 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
30 January 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
30 January 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
20 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
22 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
22 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
1 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
9 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
1 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Registered office address changed from 513 Jefferson Place 1 Fernie Street Manchester M4 4BL England on 17 June 2012 (1 page) |
17 June 2012 | Director's details changed for Mr Peter Charles Phillpotts on 1 April 2012 (2 pages) |
17 June 2012 | Director's details changed for Mr Peter Charles Phillpotts on 1 April 2012 (2 pages) |
17 June 2012 | Registered office address changed from 513 Jefferson Place 1 Fernie Street Manchester M4 4BL England on 17 June 2012 (1 page) |
17 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Director's details changed for Mr Peter Charles Phillpotts on 1 April 2012 (2 pages) |
11 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
11 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
6 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
4 June 2011 | Secretary's details changed for Mr Peter Charles Phillpotts on 1 June 2011 (1 page) |
4 June 2011 | Secretary's details changed for Mr Peter Charles Phillpotts on 1 June 2011 (1 page) |
4 June 2011 | Secretary's details changed for Mr Peter Charles Phillpotts on 1 June 2011 (1 page) |
18 March 2011 | Registered office address changed from 22 Alldis Street Stockport SK2 7PA United Kingdom on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 22 Alldis Street Stockport SK2 7PA United Kingdom on 18 March 2011 (1 page) |
17 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
31 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Appointment of Mr Peter Charles Phillpotts as a director (2 pages) |
17 May 2010 | Appointment of Mr Peter Charles Phillpotts as a director (2 pages) |
12 April 2010 | Termination of appointment of Josefa Do Naciomento De Araujo as a director (1 page) |
12 April 2010 | Termination of appointment of Josefa Do Naciomento De Araujo as a director (1 page) |
13 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 August 2009 | Director appointed ms josefa telma do naciomento de araujo (1 page) |
24 August 2009 | Appointment terminated director peter phillpotts (1 page) |
24 August 2009 | Appointment terminated secretary josefa do nascimento de araujo (1 page) |
24 August 2009 | Director appointed ms josefa telma do naciomento de araujo (1 page) |
24 August 2009 | Appointment terminated director peter phillpotts (1 page) |
24 August 2009 | Appointment terminated secretary josefa do nascimento de araujo (1 page) |
24 August 2009 | Secretary appointed mr peter phillpotts (1 page) |
24 August 2009 | Secretary appointed mr peter phillpotts (1 page) |
4 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
4 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
10 March 2009 | Secretary's change of particulars / josefa do nascimento de araujo / 01/06/2008 (1 page) |
10 March 2009 | Secretary's change of particulars / josefa do nascimento de araujo / 01/06/2008 (1 page) |
10 March 2009 | Return made up to 25/05/08; full list of members (3 pages) |
10 March 2009 | Director's change of particulars / peter phillpotts / 01/05/2008 (1 page) |
10 March 2009 | Director's change of particulars / peter phillpotts / 01/05/2008 (1 page) |
10 March 2009 | Return made up to 25/05/08; full list of members (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from flat 1 sutton court sutton road erdington birmingham west midlands B23 5XB (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from flat 1 sutton court sutton road erdington birmingham west midlands B23 5XB (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
21 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 63, park close birmingham west midlands B24 0HL (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 63, park close birmingham west midlands B24 0HL (1 page) |
25 May 2006 | Incorporation (14 pages) |
25 May 2006 | Incorporation (14 pages) |