Salford
Manchester
M3 6BY
Secretary Name | Robert Iain Charles Read |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 208 Chapel Street Salford Manchester M3 6BY |
Website | khfs.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8326677 |
Telephone region | Manchester |
Registered Address | 208 Chapel Street Salford Manchester M3 6BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Mary Elizabeth Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £845,729 |
Cash | £27,861 |
Current Liabilities | £129,465 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
2 May 2018 | Delivered on: 2 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
2 May 2018 | Registration of charge 058344900001, created on 2 May 2018 (43 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Secretary's details changed for Robert Iain Charles Read on 1 June 2010 (1 page) |
15 June 2010 | Director's details changed for Mary Elizabeth Walsh on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mary Elizabeth Walsh on 1 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Robert Iain Charles Read on 1 June 2010 (1 page) |
15 June 2010 | Director's details changed for Mary Elizabeth Walsh on 1 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Robert Iain Charles Read on 1 June 2010 (1 page) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
1 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
17 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
17 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
25 July 2006 | Resolutions
|
25 July 2006 | Resolutions
|
1 June 2006 | Incorporation (10 pages) |
1 June 2006 | Incorporation (10 pages) |