Manchester
M8 8RA
Secretary Name | Julius Anthony Duncan-Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2007(1 month after company formation) |
Appointment Duration | 17 years |
Role | Consultant |
Correspondence Address | 86 North Street Manchester M8 8RA |
Director Name | Mr Julius Anthony Duncan-Jones |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 North Street Manchester M8 8RA |
Director Name | Ms Xiaotao Dong |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(11 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 North Street Manchester M8 8RA |
Director Name | Mrs Carla Jayne Elizabeth Kocsis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(11 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 North Street Manchester M8 8RA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 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 | 20 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | ICS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(1 day after company formation) |
Appointment Duration | 4 months (resigned 23 July 2007) |
Correspondence Address | York House 76-78 Lancaster Road Morecambe Lancashire LA4 5QN |
Website | iseng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2201700 |
Telephone region | Manchester |
Registered Address | 86 North Street Manchester M8 8RA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
75 at £1 | Julius Anthony Duncan-jones 37.50% Ordinary |
---|---|
75 at £1 | Kristian Kocsis 37.50% Ordinary A |
25 at £1 | Carla Kocsis 12.50% Ordinary B |
25 at £1 | Xiaotao Dong 12.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £55,398 |
Cash | £62,927 |
Current Liabilities | £57,096 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
20 March 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
21 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
13 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 May 2019 | Appointment of Ms Xiaotao Dong as a director on 1 April 2018 (2 pages) |
20 May 2019 | Appointment of Mrs Carla Jayne Elizabeth Kocsis as a director on 1 April 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 April 2016 | Secretary's details changed for Julius Anthony Duncan-Jones on 1 January 2016 (1 page) |
29 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mr Julius Anthony Duncan-Jones on 1 January 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Julius Anthony Duncan-Jones on 1 January 2016 (2 pages) |
29 April 2016 | Director's details changed for Kristian Kocsis on 1 January 2016 (2 pages) |
29 April 2016 | Director's details changed for Kristian Kocsis on 1 January 2016 (2 pages) |
29 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Secretary's details changed for Julius Anthony Duncan-Jones on 1 January 2016 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
22 November 2013 | Appointment of Mr Julius Anthony Duncan-Jones as a director (2 pages) |
22 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
22 November 2013 | Appointment of Mr Julius Anthony Duncan-Jones as a director (2 pages) |
22 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
15 July 2013 | Registered office address changed from 66 Alan Road Stockport Cheshire SK4 4DF United Kingdom on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 66 Alan Road Stockport Cheshire SK4 4DF United Kingdom on 15 July 2013 (1 page) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Director's details changed for Kristian Kocsis on 19 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Kristian Kocsis on 19 March 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 April 2009 | Secretary's change of particulars / julius duncan-jones / 01/02/2009 (1 page) |
27 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from york house, 76 lancaster road morecambe lancashire LA4 5QN (1 page) |
27 April 2009 | Secretary's change of particulars / julius duncan-jones / 01/02/2009 (1 page) |
27 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from york house, 76 lancaster road morecambe lancashire LA4 5QN (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Return made up to 20/03/08; full list of members (3 pages) |
8 September 2008 | Return made up to 20/03/08; full list of members (3 pages) |
9 April 2008 | Ad 01/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 April 2008 | Ad 01/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 April 2008 | Company name changed ics (2119) LIMITED\certificate issued on 04/04/08 (2 pages) |
1 April 2008 | Company name changed ics (2119) LIMITED\certificate issued on 04/04/08 (2 pages) |
25 March 2008 | Director's change of particulars / kris kocsis / 18/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / kris kocsis / 18/03/2008 (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
20 March 2007 | Incorporation (9 pages) |
20 March 2007 | Incorporation (9 pages) |