Highfield Road
Little Hulton
Manchester
M38 9ST
Director Name | John Kenneth Bradshaw |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2006(same day as company formation) |
Role | Garage Owner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Highfield Trading Estate Highfield Road Little Hulton Manchester M38 9ST |
Secretary Name | Jacqueline Ann Bradshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2006(same day as company formation) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Highfield Trading Estate Highfield Road Little Hulton Manchester M38 9ST |
Director Name | David John Yeoman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(5 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Highfield Trading Estate Highfield Road Little Hulton Manchester M38 9ST |
Director Name | Mr Thomas James Bradshaw |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Highfield Trading Estate Highfield Road Little Hulton Manchester M38 9ST |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.roadandrace.org |
---|
Registered Address | Unit 9 Highfield Trading Estate Highfield Road Little Hulton Manchester M38 9ST |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Little Hulton |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £161,230 |
Cash | £51 |
Current Liabilities | £284,113 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
28 June 2023 | Delivered on: 29 June 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
28 July 2011 | Delivered on: 5 August 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 March 2008 | Delivered on: 2 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 9 little hulton trading estate highfield road little hulton salford t/no GM483129. Outstanding |
20 February 2008 | Delivered on: 29 February 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
12 June 2018 | Appointment of Mr Thomas James Bradshaw as a director on 7 June 2018 (2 pages) |
19 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
17 October 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 February 2016 | Resolutions
|
16 February 2016 | Statement of company's objects (2 pages) |
16 February 2016 | Change of share class name or designation (2 pages) |
16 February 2016 | Change of share class name or designation (2 pages) |
16 February 2016 | Statement of company's objects (2 pages) |
16 February 2016 | Resolutions
|
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
14 March 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Secretary's details changed for Jacqueline Ann Bradshaw on 4 September 2012 (1 page) |
17 September 2012 | Secretary's details changed for Jacqueline Ann Bradshaw on 4 September 2012 (1 page) |
17 September 2012 | Director's details changed for John Kenneth Bradshaw on 4 September 2012 (2 pages) |
17 September 2012 | Secretary's details changed for Jacqueline Ann Bradshaw on 4 September 2012 (1 page) |
17 September 2012 | Director's details changed for Jacqueline Ann Bradshaw on 4 September 2012 (2 pages) |
17 September 2012 | Appointment of David John Yeoman as a director (2 pages) |
17 September 2012 | Director's details changed for John Kenneth Bradshaw on 4 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Jacqueline Ann Bradshaw on 4 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Jacqueline Ann Bradshaw on 4 September 2012 (2 pages) |
17 September 2012 | Appointment of David John Yeoman as a director (2 pages) |
17 September 2012 | Director's details changed for John Kenneth Bradshaw on 4 September 2012 (2 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
18 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
25 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
11 December 2006 | Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 2006 | Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 December 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
15 September 2006 | Incorporation (16 pages) |
15 September 2006 | Incorporation (16 pages) |