Manchester
Greater Manchester
M3 3WR
Director Name | Mr Sean Kenneth Morris |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR |
Secretary Name | Mr Paul Richard Howarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR |
Director Name | Mr Bruce Richard Moran |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.howarthmorris.co.uk/ |
---|---|
Telephone | 0161 8707730 |
Telephone region | Manchester |
Registered Address | Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sean Kenneth Morris & Paul Richard Howarth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,091 |
Cash | £84,807 |
Current Liabilities | £163,600 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
26 March 2010 | Delivered on: 30 March 2010 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
13 September 2023 | Cessation of Paul Richard Howarth as a person with significant control on 31 August 2023 (1 page) |
13 September 2023 | Termination of appointment of Paul Richard Howarth as a secretary on 31 August 2023 (1 page) |
13 September 2023 | Termination of appointment of Paul Richard Howarth as a director on 31 August 2023 (1 page) |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
31 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
19 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
20 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
24 February 2021 | Confirmation statement made on 19 October 2020 with updates (5 pages) |
9 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
30 September 2020 | Change of share class name or designation (2 pages) |
30 September 2020 | Resolutions
|
28 September 2020 | Notification of Bruce Richard Moran as a person with significant control on 4 September 2020 (2 pages) |
1 November 2019 | Confirmation statement made on 19 October 2019 with updates (5 pages) |
6 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
8 February 2019 | Resolutions
|
7 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2019 | Change of share class name or designation (2 pages) |
7 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2019 | Director's details changed for Mr Paul Richard Howarth on 20 December 2018 (2 pages) |
10 January 2019 | Appointment of Mr Bruce Moran as a director on 20 December 2018 (2 pages) |
10 January 2019 | Secretary's details changed for Mr Paul Richard Howarth on 20 December 2018 (1 page) |
10 January 2019 | Director's details changed for Mr Sean Kenneth Morris on 20 December 2018 (2 pages) |
10 January 2019 | Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ to Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR on 10 January 2019 (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 January 2018 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 August 2013 | Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE on 23 August 2013 (1 page) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Secretary's details changed for Paul Richard Howarth on 26 October 2011 (1 page) |
6 December 2011 | Secretary's details changed for Paul Richard Howarth on 26 October 2011 (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Paul Richard Howarth on 26 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Paul Richard Howarth on 26 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Sean Kenneth Morris on 26 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Sean Kenneth Morris on 26 October 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 26/10/08; full list of members (4 pages) |
25 March 2009 | Return made up to 26/10/08; full list of members (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 28 church lane marple stockport cheshire SK6 6DE (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 28 church lane marple stockport cheshire SK6 6DE (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 February 2008 | Return made up to 26/10/07; full list of members
|
4 February 2008 | Return made up to 26/10/07; full list of members
|
5 September 2007 | Registered office changed on 05/09/07 from: 78A stockport road, marple stockport cheshire SK6 6AH (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 78A stockport road, marple stockport cheshire SK6 6AH (1 page) |
7 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
7 January 2007 | New secretary appointed;new director appointed (2 pages) |
7 January 2007 | Ad 26/10/06-26/10/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
7 January 2007 | Ad 26/10/06-26/10/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2007 | New secretary appointed;new director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
26 October 2006 | Incorporation (11 pages) |
26 October 2006 | Incorporation (11 pages) |