Sale
Cheshire
M33 3SD
Secretary Name | Mr Aaron David Daniel Greaves |
---|---|
Status | Current |
Appointed | 01 February 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Secretary Name | Alice Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Stirrup Farm Glossop Road, Marple Bridge Stockport Cheshire SK6 5RY |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Tracy Jane Greaves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,040 |
Cash | £10,252 |
Current Liabilities | £16,302 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
26 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
25 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
1 February 2022 | Termination of appointment of Alice Bellis as a secretary on 1 February 2022 (1 page) |
1 February 2022 | Appointment of Mr Aaron David Daniel Greaves as a secretary on 1 February 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
19 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
25 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
24 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 December 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
17 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 February 2013 | Director's details changed for Tracy Jane Greaves on 26 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Director's details changed for Tracy Jane Greaves on 26 February 2013 (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Registered office address changed from 19 the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 19 the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX on 15 March 2012 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 March 2010 | Director's details changed for Tracy Jane Greaves on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Tracy Jane Greaves on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Tracy Jane Greaves on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 October 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
20 October 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
22 December 2006 | Incorporation (31 pages) |
22 December 2006 | Incorporation (31 pages) |