Salford
Manchester
M7 4RU
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2006(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Man Dir |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Secretary Name | Mr Arnold Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2006(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Man Dir |
Country of Residence | England |
Correspondence Address | 5 Broom Avenue Salford Manchester M7 4RU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 309 309 Bury New Road Manchester M7 2YN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Arnold Henry 50.00% Ordinary |
---|---|
1 at £1 | Henry Neumann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
26 October 2016 | Delivered on: 27 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Mortgage over the freehold proeprty known as 52 broom lane, salford, lancashire M7 4FJ registered at the land registry with title absolute under title number LA290771. Outstanding |
---|---|
29 September 2016 | Delivered on: 3 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
19 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
28 November 2018 | Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 309 309 Bury New Road Manchester M7 2YN on 28 November 2018 (1 page) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
27 October 2016 | Registration of charge 059715460002, created on 26 October 2016 (39 pages) |
27 October 2016 | Registration of charge 059715460002, created on 26 October 2016 (39 pages) |
3 October 2016 | Registration of charge 059715460001, created on 29 September 2016 (43 pages) |
3 October 2016 | Registration of charge 059715460001, created on 29 September 2016 (43 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
8 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
31 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 July 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
18 July 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
16 November 2007 | Return made up to 18/10/07; full list of members (7 pages) |
16 November 2007 | Return made up to 18/10/07; full list of members (7 pages) |
23 August 2007 | Ad 26/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2007 | Ad 26/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2007 | New secretary appointed;new director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: steward house, 309 bury new road salford manchester M7 2YN (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New secretary appointed;new director appointed (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: steward house, 309 bury new road salford manchester M7 2YN (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Incorporation (9 pages) |
18 October 2006 | Incorporation (9 pages) |