Sale
Cheshire
M33 3SD
Director Name | Mrs Jane Alys Manser |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Secretary Name | Mrs Jane Alys Manser |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Daniel Manser |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(12 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Daniel Manser |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Website | dpnw.co.uk |
---|---|
Telephone | 0161 9808774 |
Telephone region | Manchester |
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 |
60 at £1 | Dominic Michael Manser 60.00% Ordinary |
---|---|
40 at £1 | Jane Alys Manser 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,746 |
Cash | £135,562 |
Current Liabilities | £89,324 |
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 | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
16 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 April 2019 | Appointment of Mr Daniel Manser as a director on 10 April 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 September 2018 | Termination of appointment of Daniel Manser as a director on 10 September 2018 (1 page) |
27 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 August 2017 | Appointment of Mr Daniel Manser as a director on 17 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Daniel Manser as a director on 17 August 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
9 November 2015 | Change of share class name or designation (2 pages) |
9 November 2015 | Resolutions
|
9 November 2015 | Change of share class name or designation (2 pages) |
9 November 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
9 November 2015 | Resolutions
|
9 November 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Director's details changed for Jane Alys Manser on 1 January 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Jane Alys Manser on 1 January 2010 (1 page) |
16 March 2010 | Director's details changed for Dominic Michael Manser on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Dominic Michael Manser on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Dominic Michael Manser on 1 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Jane Alys Manser on 1 January 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Jane Alys Manser on 1 January 2010 (1 page) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for Jane Alys Manser on 1 January 2010 (1 page) |
16 March 2010 | Director's details changed for Jane Alys Manser on 1 January 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from holland house, 1-5 oakfield sale cheshire M33 6TT (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from holland house, 1-5 oakfield sale cheshire M33 6TT (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
14 March 2007 | Incorporation (11 pages) |
14 March 2007 | Incorporation (11 pages) |