Bredbury
Stockport
Cheshire
SK6 2TD
Director Name | Patrick Koose |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 April 2019(12 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 29 Schenkendorfstrasse Muelheim An Der Ruhr Nrw 45472 |
Director Name | Charles Mamisch |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 April 2019(12 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Medical Doctor |
Country of Residence | Germany |
Correspondence Address | Mdh Ag Schenkendorfstrasse 29 Muelheim An Der Ruhr Nrw 45472 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2019(12 years, 8 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr William Moyes Leslie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsfield Way Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD |
Secretary Name | Mrs Debra Leslie Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsfield Way Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD |
Website | ukpos.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4503848 |
Telephone region | Unknown |
Registered Address | Horsfield Way Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Uk Point Of Sale Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
12 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
12 July 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
12 July 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 April 2019 | Resolutions
|
29 April 2019 | Statement of company's objects (2 pages) |
29 April 2019 | Appointment of Charles Mamisch as a director on 4 April 2019 (2 pages) |
26 April 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
26 April 2019 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 4 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Debra Leslie Jamieson as a secretary on 4 April 2019 (1 page) |
26 April 2019 | Appointment of Patrick Koose as a director on 4 April 2019 (2 pages) |
22 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
20 February 2019 | Termination of appointment of William Moyes Leslie as a director on 1 January 2019 (1 page) |
31 July 2018 | Confirmation statement made on 26 July 2018 with updates (5 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 June 2014 | Registered office address changed from Hurst & Co Accountants Llp Lancashire Gate 21 Tiviot Dale, Stockport Cheshire SK1 1TD on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Hurst & Co Accountants Llp Lancashire Gate 21 Tiviot Dale, Stockport Cheshire SK1 1TD on 23 June 2014 (1 page) |
13 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
27 December 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
21 October 2009 | Secretary's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
22 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
17 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
6 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
2 January 2007 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
2 January 2007 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
26 July 2006 | Incorporation (10 pages) |
26 July 2006 | Incorporation (10 pages) |