Company NameEstore Builders Ltd
DirectorAlbert Jackson
Company StatusActive
Company Number06043831
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAlbert Jackson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(1 week, 1 day after company formation)
Appointment Duration17 years, 2 months
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence AddressBattersea House Battersea Road
Stockport
SK4 3EA
Secretary NameYvonne Patricia Jackson
NationalityBritish
StatusResigned
Appointed16 January 2007(1 week, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 07 January 2015)
RoleCompany Director
Correspondence Address56 Parsonage Road
Withington
Manchester
Lancashire
M20 4WQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteestorebuilders.co.uk

Location

Registered AddressBattersea House
Battersea Road
Stockport
SK4 3EA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Albert Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£255
Current Liabilities£7,110

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 January 2024 (2 months, 3 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

3 February 2021Micro company accounts made up to 28 February 2020 (2 pages)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 August 2019Registered office address changed from Unit 3 Rugby Park Battersea Road Stockport Cheshire SK4 3EB to Battersea House Battersea Road Stockport SK4 3EA on 28 August 2019 (1 page)
23 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
31 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
21 November 2016Micro company accounts made up to 29 February 2016 (1 page)
21 November 2016Micro company accounts made up to 29 February 2016 (1 page)
16 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
25 November 2015Micro company accounts made up to 28 February 2015 (1 page)
25 November 2015Micro company accounts made up to 28 February 2015 (1 page)
4 March 2015Termination of appointment of Yvonne Patricia Jackson as a secretary on 7 January 2015 (1 page)
4 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Termination of appointment of Yvonne Patricia Jackson as a secretary on 7 January 2015 (1 page)
4 March 2015Termination of appointment of Yvonne Patricia Jackson as a secretary on 7 January 2015 (1 page)
4 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
24 November 2014Micro company accounts made up to 28 February 2014 (1 page)
24 November 2014Micro company accounts made up to 28 February 2014 (1 page)
20 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
24 February 2012Registered office address changed from 56 Parsonage Road Withington Manchester M20 4 Wq on 24 February 2012 (1 page)
24 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
24 February 2012Registered office address changed from 56 Parsonage Road Withington Manchester M20 4 Wq on 24 February 2012 (1 page)
24 February 2012Director's details changed for Albert Jackson on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Albert Jackson on 24 February 2012 (2 pages)
14 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
14 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
4 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
23 July 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
26 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 April 2009Return made up to 08/01/09; full list of members (3 pages)
6 April 2009Return made up to 08/01/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
18 June 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
12 June 2008Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page)
12 June 2008Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page)
16 January 2008Return made up to 08/01/08; full list of members (2 pages)
16 January 2008Return made up to 08/01/08; full list of members (2 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007New director appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
8 January 2007Incorporation (9 pages)
8 January 2007Incorporation (9 pages)