Stockport
Cheshire
SK3 8AX
Secretary Name | Ukems Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 31 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Mr Mark Anthony Cox |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Greek Street Stockport Cheshire SK3 8AX |
Secretary Name | Robert Harvey Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Mr Robert Harvey Sawyer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 January 2019) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 31 Greek Street Stockport Cheshire SK3 8AX |
Registered Address | 31 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
15 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
16 May 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
9 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
25 January 2019 | Termination of appointment of Robert Harvey Sawyer as a secretary on 12 January 2019 (1 page) |
25 January 2019 | Termination of appointment of Robert Harvey Sawyer as a director on 12 January 2019 (1 page) |
8 October 2018 | Appointment of Mr Samuel James Grant as a director on 8 October 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Mark Anthony Cox as a director on 5 April 2018 (1 page) |
8 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 April 2016 | Annual return made up to 5 April 2016 no member list (3 pages) |
8 April 2016 | Annual return made up to 5 April 2016 no member list (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 5 April 2015 no member list (3 pages) |
30 April 2015 | Annual return made up to 5 April 2015 no member list (3 pages) |
30 April 2015 | Annual return made up to 5 April 2015 no member list (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Appointment of Mr Robert Harvey Sawyer as a director on 12 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Robert Harvey Sawyer as a director on 12 January 2015 (2 pages) |
7 April 2014 | Annual return made up to 5 April 2014 no member list (3 pages) |
7 April 2014 | Annual return made up to 5 April 2014 no member list (3 pages) |
7 April 2014 | Annual return made up to 5 April 2014 no member list (3 pages) |
24 October 2013 | Registered office address changed from the Moravian Church 86 Coronation Avenue Bath Banes BA2 2JP on 24 October 2013 (1 page) |
24 October 2013 | Secretary's details changed for Ukems Limited on 24 October 2013 (2 pages) |
24 October 2013 | Secretary's details changed for Ukems Limited on 24 October 2013 (2 pages) |
24 October 2013 | Registered office address changed from the Moravian Church 86 Coronation Avenue Bath Banes BA2 2JP on 24 October 2013 (1 page) |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 April 2013 | Annual return made up to 5 April 2013 no member list (3 pages) |
8 April 2013 | Annual return made up to 5 April 2013 no member list (3 pages) |
8 April 2013 | Annual return made up to 5 April 2013 no member list (3 pages) |
26 February 2013 | Appointment of Ukems Limited as a secretary (3 pages) |
26 February 2013 | Appointment of Ukems Limited as a secretary (3 pages) |
28 May 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
28 May 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
10 April 2012 | Annual return made up to 5 April 2012 no member list (2 pages) |
10 April 2012 | Annual return made up to 5 April 2012 no member list (2 pages) |
10 April 2012 | Annual return made up to 5 April 2012 no member list (2 pages) |
11 November 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
11 November 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
27 April 2011 | Annual return made up to 5 April 2011 no member list (2 pages) |
27 April 2011 | Annual return made up to 5 April 2011 no member list (2 pages) |
27 April 2011 | Director's details changed for Mark Anthony Cox on 5 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mark Anthony Cox on 5 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Robert Harvey Sawyer on 5 April 2011 (1 page) |
27 April 2011 | Director's details changed for Mark Anthony Cox on 5 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 5 April 2011 no member list (2 pages) |
27 April 2011 | Secretary's details changed for Robert Harvey Sawyer on 5 April 2011 (1 page) |
27 April 2011 | Secretary's details changed for Robert Harvey Sawyer on 5 April 2011 (1 page) |
27 May 2010 | Annual return made up to 5 April 2010 no member list (2 pages) |
27 May 2010 | Director's details changed for Mark Anthony Cox on 5 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 5 April 2010 no member list (2 pages) |
27 May 2010 | Annual return made up to 5 April 2010 no member list (2 pages) |
27 May 2010 | Director's details changed for Mark Anthony Cox on 5 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mark Anthony Cox on 5 April 2010 (2 pages) |
20 May 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
20 May 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
12 August 2009 | Annual return made up to 05/04/09 (2 pages) |
12 August 2009 | Annual return made up to 05/04/09 (2 pages) |
19 June 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
19 June 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from the moravian church 86 coronation avenue bath BA2 2JU (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from the moravian church 86 coronation avenue bath BA2 2JU (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from unit 20 wansdyke business centre oldfield lane bath BA2 3LY (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from unit 20 wansdyke business centre oldfield lane bath BA2 3LY (1 page) |
29 April 2008 | Annual return made up to 05/04/08 (2 pages) |
29 April 2008 | Annual return made up to 05/04/08 (2 pages) |
5 April 2007 | Incorporation (20 pages) |
5 April 2007 | Incorporation (20 pages) |