Stalmine
Poulton Le Fylde
Lancashire
FY6 0LP
Director Name | Mr Nicholas Grant Thornhill |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dial Road Hale Barns WA15 8SR |
Director Name | Mr Christopher Wareing |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hawksmoor Drive Shaw Oldham OL2 7UD |
Secretary Name | David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | La Chirade 23700 Le Compas Auzances France |
Website | bedspace.co.uk |
---|
Registered Address | 473 Chester Road Trafford Manchester M16 9HF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | James Russell 100.00% Ordinary |
---|
Latest Accounts | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
9 December 2008 | Delivered on: 30 December 2008 Persons entitled: Martin Gerald Cassidy and Ann Elizabeth Robinson Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance the sum of £712.50 which will be paid into the deposit account see image for full details. Outstanding |
---|
7 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
23 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
4 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
7 December 2018 | Director's details changed for Mr James Russell on 7 December 2018 (2 pages) |
29 August 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
22 August 2018 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to 473 Chester Road Trafford Trafford Manchester M16 9HF on 22 August 2018 (1 page) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (8 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (8 pages) |
13 March 2017 | Appointment of Mr Christopher Wareing as a director on 10 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Nicholas Grant Thornhill as a director on 10 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Christopher Wareing as a director on 10 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Nicholas Grant Thornhill as a director on 10 March 2017 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
9 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Termination of appointment of David Brown as a secretary (1 page) |
8 July 2013 | Termination of appointment of David Brown as a secretary (1 page) |
28 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Herts WD3 1JE on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Herts WD3 1JE on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Herts WD3 1JE on 4 July 2012 (1 page) |
2 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Director's details changed for Jim Russell on 23 June 2011 (3 pages) |
19 July 2011 | Director's details changed for Jim Russell on 23 June 2011 (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for David Brown on 4 February 2008 (2 pages) |
3 August 2010 | Secretary's details changed for David Brown on 4 February 2008 (2 pages) |
3 August 2010 | Secretary's details changed for David Brown on 4 February 2008 (2 pages) |
22 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
14 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
14 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
8 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
23 June 2006 | Incorporation (15 pages) |
23 June 2006 | Incorporation (15 pages) |