Newall Green, Wythenshawe
Manchester
M23 2SL
Secretary Name | Julie McInerney |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Capenhurst Close Newall Green, Wythenshawe Manchester M23 2SL |
Website | www.fusion-kitchens.co.uk/ |
---|---|
Telephone | 0161 9047000 |
Telephone region | Manchester |
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Tom Mcinerney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,491 |
Current Liabilities | £21,948 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
22 September 2023 | Confirmation statement made on 15 September 2023 with updates (5 pages) |
---|---|
15 September 2023 | Termination of appointment of Tom Mcinerney as a director on 31 August 2023 (1 page) |
15 September 2023 | Termination of appointment of Julie Mcinerney as a secretary on 31 August 2023 (1 page) |
15 September 2023 | Cessation of Tom Mcinerney as a person with significant control on 31 August 2023 (1 page) |
15 September 2023 | Cessation of Julie Mcinerney as a person with significant control on 31 August 2023 (1 page) |
15 September 2023 | Appointment of Mr Billy Mcinerney as a director on 31 August 2023 (2 pages) |
15 September 2023 | Notification of Billy Mcinerney as a person with significant control on 31 August 2023 (2 pages) |
31 August 2023 | Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 31 August 2023 (1 page) |
30 August 2023 | Current accounting period extended from 30 March 2023 to 31 August 2023 (1 page) |
19 December 2022 | Micro company accounts made up to 30 March 2022 (5 pages) |
19 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
7 November 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page) |
12 October 2021 | Micro company accounts made up to 30 March 2021 (4 pages) |
30 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 30 March 2020 (4 pages) |
12 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 30 March 2019 (5 pages) |
7 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 30 March 2018 (5 pages) |
28 September 2018 | Change of details for Mr Tom Mcinerney as a person with significant control on 23 January 2017 (2 pages) |
28 September 2018 | Notification of Julie Mcinerney as a person with significant control on 23 January 2017 (2 pages) |
28 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 30 March 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 30 March 2017 (5 pages) |
5 October 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
22 December 2016 | Micro company accounts made up to 30 March 2016 (5 pages) |
22 December 2016 | Micro company accounts made up to 30 March 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
12 October 2015 | Micro company accounts made up to 30 March 2015 (5 pages) |
12 October 2015 | Micro company accounts made up to 30 March 2015 (5 pages) |
2 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
4 November 2014 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
19 June 2014 | Previous accounting period extended from 30 September 2013 to 30 March 2014 (1 page) |
19 June 2014 | Previous accounting period extended from 30 September 2013 to 30 March 2014 (1 page) |
23 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: lloyd piggott LIMITED blackfriars house parsonage manchester M3 2JA (1 page) |
28 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: lloyd piggott LIMITED blackfriars house parsonage manchester M3 2JA (1 page) |
15 September 2006 | Incorporation (10 pages) |
15 September 2006 | Incorporation (10 pages) |