Heaton Chapel
Stockport
Cheshire
SK4 5EN
Director Name | Mrs Martina McCreery |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Oakdene Avenue Stockport SK4 5EN |
Director Name | Thomas McCreery |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Albert Road Levenshulme Lancashire M19 2FT |
Secretary Name | Carmel McCreery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 Albert Road Levenshulme Lancashire M19 2FT |
Director Name | Mrs Carmel McCreery |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2020(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Oakdene Avenue Stockport SK4 5EN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | tmccreeryandsons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2257208 |
Telephone region | Manchester |
Registered Address | 5 Oakdene Avenue Stockport SK4 5EN |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
1 at £1 | Carmel Mccreery 50.00% Ordinary B |
---|---|
1 at £1 | Thomas Raymond Mccreery 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £44,937 |
Cash | £40,656 |
Current Liabilities | £79,761 |
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 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
10 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
19 November 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
18 April 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
18 April 2022 | Change of details for Mr Thomas Raymond Mccreery as a person with significant control on 18 April 2022 (2 pages) |
30 November 2021 | Termination of appointment of Carmel Mccreery as a director on 30 November 2021 (1 page) |
30 November 2021 | Termination of appointment of Carmel Mccreery as a secretary on 30 November 2021 (1 page) |
30 November 2021 | Appointment of Mrs Martina Mccreery as a director on 30 November 2021 (2 pages) |
30 November 2021 | Cessation of Carmel Mccreery as a person with significant control on 30 November 2021 (1 page) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 August 2021 | Registered office address changed from 39 Albert Road Levenshulme Manchester M19 2FT to 5 Oakdene Avenue Stockport SK4 5EN on 29 August 2021 (1 page) |
17 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
25 January 2020 | Appointment of Mrs Carmel Mccreery as a director on 24 January 2020 (2 pages) |
7 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
8 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
18 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 March 2010 | Director's details changed for Thomas Raymond Mccreery on 9 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Thomas Raymond Mccreery on 9 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Thomas Raymond Mccreery on 9 March 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 July 2009 | Director's change of particulars / thomas mccreery / 01/07/2009 (1 page) |
4 July 2009 | Director's change of particulars / thomas mccreery / 01/07/2009 (1 page) |
16 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New secretary appointed (2 pages) |
1 April 2007 | New secretary appointed (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 39 albert road levenshulme manchester M19 2FT (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 39 albert road levenshulme manchester M19 2FT (1 page) |
21 March 2007 | Memorandum and Articles of Association (4 pages) |
21 March 2007 | Memorandum and Articles of Association (4 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
12 March 2007 | Incorporation (6 pages) |
12 March 2007 | Incorporation (6 pages) |