Company NameT J Greaves Consultants Limited
DirectorTracy Jane Greaves
Company StatusActive
Company Number06036897
CategoryPrivate Limited Company
Incorporation Date22 December 2006(17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Tracy Jane Greaves
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameMr Aaron David Daniel Greaves
StatusCurrent
Appointed01 February 2022(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameAlice Bellis
NationalityBritish
StatusResigned
Appointed22 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLower Stirrup Farm
Glossop Road, Marple Bridge
Stockport
Cheshire
SK6 5RY

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Tracy Jane Greaves
100.00%
Ordinary

Financials

Year2014
Net Worth£2,040
Cash£10,252
Current Liabilities£16,302

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

26 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
25 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
1 February 2022Termination of appointment of Alice Bellis as a secretary on 1 February 2022 (1 page)
1 February 2022Appointment of Mr Aaron David Daniel Greaves as a secretary on 1 February 2022 (2 pages)
1 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
19 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
25 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
24 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 December 2017Registered office address changed from 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
17 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 February 2013Director's details changed for Tracy Jane Greaves on 26 February 2013 (2 pages)
26 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
26 February 2013Director's details changed for Tracy Jane Greaves on 26 February 2013 (2 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
15 March 2012Registered office address changed from 19 the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 19 the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX on 15 March 2012 (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 March 2010Director's details changed for Tracy Jane Greaves on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Tracy Jane Greaves on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Tracy Jane Greaves on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 February 2009Return made up to 17/01/09; full list of members (3 pages)
13 February 2009Return made up to 17/01/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 October 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
20 October 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
22 December 2006Incorporation (31 pages)
22 December 2006Incorporation (31 pages)