Manchester
Greater Manchester
M4 5DL
Director Name | Mr Steven Callan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2006(same day as company formation) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Beever And Struthers One Express Manchester Greater Manchester M4 5DL |
Secretary Name | Mrs Kay Callan |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Beever And Struthers One Express Manchester Greater Manchester M4 5DL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | C/O Beever And Struthers One Express Manchester Greater Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kay Callan 50.00% Ordinary B |
---|---|
1 at £1 | Steven Callan 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,630 |
Cash | £17,574 |
Current Liabilities | £11,537 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
25 November 2022 | Director's details changed for Mr Steven Callan on 7 November 2022 (2 pages) |
25 November 2022 | Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express Manchester Greater Manchester M4 5DL on 25 November 2022 (1 page) |
25 November 2022 | Change of details for Mrs Kay Callan as a person with significant control on 7 November 2022 (2 pages) |
25 November 2022 | Secretary's details changed for Mrs Kay Callan on 7 November 2022 (1 page) |
25 November 2022 | Director's details changed for Mrs Kay Callan on 7 November 2022 (2 pages) |
25 November 2022 | Change of details for Mr Steven Callan as a person with significant control on 7 November 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 29 August 2022 with updates (4 pages) |
21 April 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
31 August 2021 | Confirmation statement made on 29 August 2021 with updates (4 pages) |
6 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
6 October 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
25 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
31 August 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
14 February 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 September 2014 | Director's details changed for Steven Callan on 27 August 2014 (2 pages) |
22 September 2014 | Secretary's details changed for Kay Callan on 27 August 2014 (1 page) |
22 September 2014 | Secretary's details changed for Kay Callan on 27 August 2014 (1 page) |
22 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Steven Callan on 27 August 2014 (2 pages) |
22 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Kay Callan on 27 August 2014 (2 pages) |
22 September 2014 | Director's details changed for Kay Callan on 27 August 2014 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
26 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
13 November 2006 | Ad 29/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
13 November 2006 | Ad 29/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Incorporation (9 pages) |
29 August 2006 | Incorporation (9 pages) |