Marple
Stockport
Cheshire
SK6 6PP
Director Name | Mr David John Lowe |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Edwards Way Marple Stockport Cheshire SK6 7PX |
Secretary Name | Mrs Elaine Frances Lowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clifton Drive Marple Stockport Cheshire SK6 6PP |
Director Name | Mr George Edward Lowe |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clifton Drive Marple Stockport Cheshire SK6 6PP |
Director Name | Mrs Elspeth Tracy Lowe |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cross Lane Marple Stockport Cheshire SK6 6DJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 0161 4276424 |
---|---|
Telephone region | Manchester |
Registered Address | 55 Stockport Road Marple Stockport Greater Manchester SK6 6AA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
2k at £1 | David John Lowe 66.67% Ordinary |
---|---|
1000 at £1 | Elaine Frances Lowe 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,762 |
Current Liabilities | £218,348 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
1 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 April 2023 | Statement of capital following an allotment of shares on 27 March 2023
|
20 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
23 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 January 2021 | Statement of capital following an allotment of shares on 7 December 2020
|
15 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
4 October 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
4 October 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
24 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Director's details changed for Mr David John Lowe on 10 May 2015 (2 pages) |
24 January 2016 | Director's details changed for Mr David John Lowe on 10 May 2015 (2 pages) |
24 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
3 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
30 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Mr David John Lowe on 8 April 2014 (2 pages) |
30 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Mr David John Lowe on 8 April 2014 (2 pages) |
30 January 2015 | Director's details changed for Mr David John Lowe on 8 April 2014 (2 pages) |
16 December 2014 | Micro company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Micro company accounts made up to 31 March 2014 (4 pages) |
7 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Termination of appointment of Elspeth Lowe as a director (1 page) |
23 January 2013 | Termination of appointment of Elspeth Lowe as a director (1 page) |
23 January 2013 | Termination of appointment of Elspeth Lowe as a director (1 page) |
23 January 2013 | Termination of appointment of Elspeth Lowe as a director (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 March 2010 | Director's details changed for George Edward Lowe on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for George Edward Lowe on 8 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for George Edward Lowe on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Elspeth Tracy Lowe on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for David John Lowe on 8 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of George Lowe as a director (1 page) |
8 March 2010 | Director's details changed for David John Lowe on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Elaine Frances Lowe on 8 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of George Lowe as a director (1 page) |
8 March 2010 | Director's details changed for Elspeth Tracy Lowe on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Elaine Frances Lowe on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for David John Lowe on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Elaine Frances Lowe on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Elspeth Tracy Lowe on 8 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Director appointed elspeth tracy lowe (2 pages) |
11 July 2008 | Director appointed elspeth tracy lowe (2 pages) |
5 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
22 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Ad 15/01/07--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | Ad 15/01/07--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 January 2007 | Incorporation (9 pages) |
15 January 2007 | Incorporation (9 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |