Heaton Norris
Stockport
Cheshire
SK4 2ND
Secretary Name | Deborah Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years (closed 19 December 2023) |
Role | Secretary |
Correspondence Address | 50 Valley Road Bramhall Stockport Cheshire SK7 2NL |
Secretary Name | Steve Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Manor Rd Wallasey Merseyside CH44 1BU Wales |
Website | verticalpumps.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7712128 |
Telephone region | Manchester |
Registered Address | 318a Palatine Road Manchester M22 4FW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
998 at £1 | Stephen Walker & Ian Rutherford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,823 |
Cash | £29,017 |
Current Liabilities | £12,740 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 January 2021 | Secretary's details changed for Deborah Hewitt on 11 January 2021 (1 page) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
14 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
10 October 2013 | Registered office address changed from Mottram House Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Hanover House Hanover St Liverpool L1 3DZ on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Mottram House Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Hanover House Hanover St Liverpool L1 3DZ on 10 October 2013 (1 page) |
10 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 April 2012 | Company name changed B.I.P.S. LTD\certificate issued on 18/04/12
|
18 April 2012 | Company name changed B.I.P.S. LTD\certificate issued on 18/04/12
|
18 April 2012 | Change of name notice (2 pages) |
18 April 2012 | Change of name notice (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mr Ian Mcdonald Rutherford on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Ian Mcdonald Rutherford on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2009 | Return made up to 24/11/08; full list of members (3 pages) |
22 January 2009 | Return made up to 24/11/08; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 43 manor rd wallasey merseyside CH44 1BU (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 43 manor rd wallasey merseyside CH44 1BU (1 page) |
17 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 October 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
3 October 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
5 January 2007 | Company name changed B.I.P.s LTD\certificate issued on 05/01/07 (2 pages) |
5 January 2007 | Company name changed B.I.P.s LTD\certificate issued on 05/01/07 (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (1 page) |
24 November 2006 | Incorporation (13 pages) |
24 November 2006 | Incorporation (13 pages) |