Swinton
Manchester
Lancashire
M27 6NE
Director Name | Martyn Harry Gaskell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 62 Abbeylea Drive Westhoughton Bolton Bl5 |
Secretary Name | Mr Harry Frank Gaskell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Decorator |
Country of Residence | England |
Correspondence Address | 384 Manchester Road Swinton Manchester Lancashire M27 6NE |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.paintersanddecorators.co |
---|---|
Telephone | 020 85464653 |
Telephone region | London |
Registered Address | Jame House 312 Ripponden Road Oldham OL4 2NY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
50 at £1 | Harry Frank Gaskell 50.00% Ordinary |
---|---|
50 at £1 | Martyn Harry Gaskell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,014 |
Cash | £32,503 |
Current Liabilities | £18,874 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
29 July 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
4 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
5 February 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
21 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
23 March 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
8 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
29 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 April 2015 | Registered office address changed from 518 Liverpool Road Manchester M44 6AJ to C/O Avanti Business Solutions Jame House 312 Ripponden Road Oldham OL4 2NY on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 518 Liverpool Road Manchester M44 6AJ to C/O Avanti Business Solutions Jame House 312 Ripponden Road Oldham OL4 2NY on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 518 Liverpool Road Manchester M44 6AJ to C/O Avanti Business Solutions Jame House 312 Ripponden Road Oldham OL4 2NY on 7 April 2015 (1 page) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Director's details changed for Harry Frank Gaskell on 13 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Harry Frank Gaskell on 13 July 2012 (1 page) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Director's details changed for Harry Frank Gaskell on 13 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Harry Frank Gaskell on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Martyn Harry Gaskell on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Martyn Harry Gaskell on 13 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 July 2009 | Return made up to 03/07/09; full list of members (9 pages) |
20 July 2009 | Return made up to 03/07/09; full list of members (9 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 August 2008 | Return made up to 03/07/08; full list of members (7 pages) |
7 August 2008 | Return made up to 03/07/08; full list of members (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 August 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2007 | Return made up to 03/07/07; full list of members (7 pages) |
3 August 2007 | Return made up to 03/07/07; full list of members (7 pages) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Incorporation (21 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Incorporation (21 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |