Stockport
Cheshire
SK1 1TA
Secretary Name | Mr Philip Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dale House Tiviot Dale Stockport Cheshire SK1 1TA |
Director Name | Mr Philip Jackson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dale House Tiviot Dale Stockport Cheshire SK1 1TA |
Director Name | Mrs Bella Maria Renton |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dale House Tiviot Dale Stockport Cheshire SK1 1TA |
Director Name | Mrs Helen Margaret Renton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dale House Tiviot Dale Stockport Cheshire SK1 1TA |
Registered Address | Dale House Tiviot Dale Stockport Cheshire SK1 1TA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Roy Antony Renton 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 16 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
22 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
27 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 May 2017 | Director's details changed for Roy Antony Renton on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Helen Margaret Renton on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Helen Margaret Renton on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Roy Antony Renton on 22 May 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 May 2016 | Register(s) moved to registered inspection location 4 Timberhurst Timberhurst Bury Lancashire BL9 7NZ (1 page) |
4 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders (6 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
4 May 2016 | Register(s) moved to registered inspection location 4 Timberhurst Timberhurst Bury Lancashire BL9 7NZ (1 page) |
4 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders (6 pages) |
4 May 2016 | Register inspection address has been changed to 4 Timberhurst Timberhurst Bury Lancashire BL9 7NZ (1 page) |
4 May 2016 | Register inspection address has been changed to 4 Timberhurst Timberhurst Bury Lancashire BL9 7NZ (1 page) |
4 May 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
29 April 2016 | Registered office address changed from 4 Timberhurst Bury Lancashire BL9 7NZ England to Dale House Tiviot Dale Stockport Cheshire SK1 1TA on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 4 Timberhurst Bury Lancashire BL9 7NZ England to Dale House Tiviot Dale Stockport Cheshire SK1 1TA on 29 April 2016 (1 page) |
1 September 2015 | Registered office address changed from 1 Sherbrook Rise Wilmslow Cheshire SK9 2AX to 4 Timberhurst Bury Lancashire BL9 7NZ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 1 Sherbrook Rise Wilmslow Cheshire SK9 2AX to 4 Timberhurst Bury Lancashire BL9 7NZ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 1 Sherbrook Rise Wilmslow Cheshire SK9 2AX to 4 Timberhurst Bury Lancashire BL9 7NZ on 1 September 2015 (1 page) |
6 August 2015 | Appointment of Mrs Helen Margaret Renton as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Philip Jackson as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Bella Maria Renton as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Philip Jackson as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Helen Margaret Renton as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Bella Maria Renton as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Bella Maria Renton as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Helen Margaret Renton as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Philip Jackson as a director on 5 August 2015 (2 pages) |
1 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
26 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 October 2014 | Registered office address changed from 10 London Road South, Poynton Stockport Cheshire SK12 1NJ to 1 Sherbrook Rise Wilmslow Cheshire SK9 2AX on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 10 London Road South, Poynton Stockport Cheshire SK12 1NJ to 1 Sherbrook Rise Wilmslow Cheshire SK9 2AX on 20 October 2014 (1 page) |
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Roy Antony Renton on 30 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Director's details changed for Roy Antony Renton on 30 April 2011 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Philip Jackson on 1 April 2010 (1 page) |
13 May 2010 | Secretary's details changed for Philip Jackson on 1 April 2010 (1 page) |
13 May 2010 | Secretary's details changed for Philip Jackson on 1 April 2010 (1 page) |
13 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
16 April 2007 | Incorporation (13 pages) |
16 April 2007 | Incorporation (13 pages) |