Stretford
Manchester
M32 0PD
Secretary Name | Judith Norah Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 North Lonsdale Street Stretford Manchester M32 0PD |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | cityheatingspares.co.uk |
---|---|
Telephone | 01279 868958 |
Telephone region | Bishops Stortford |
Registered Address | Unit 5 Platinum Road Urmston Manchester M41 7LJ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
1 at £1 | Dean Kenneth Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,797 |
Cash | £49,012 |
Current Liabilities | £52,257 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
5 March 2024 | Registered office address changed from Unit C3, the Court Kestrel Road Trafford Park Manchester M17 1SF England to Unit 5 Platinum Road Urmston Manchester M41 7LJ on 5 March 2024 (1 page) |
---|---|
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
18 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
6 July 2020 | Resolutions
|
18 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
2 September 2019 | Registered office address changed from Unit 2 Praed Road Manchester Greater Manchester M17 1PQ England to Unit C3, the Court Kestrel Road Trafford Park Manchester M17 1SF on 2 September 2019 (1 page) |
10 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
20 June 2018 | Unaudited abridged accounts made up to 30 April 2018 (13 pages) |
2 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
30 June 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
9 May 2017 | Termination of appointment of Judith Norah Davies as a secretary on 14 April 2017 (1 page) |
9 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Judith Norah Davies as a secretary on 14 April 2017 (1 page) |
9 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
10 March 2017 | Registered office address changed from 12 Castleton Avenue Stretford Manchester Greater Manchester M32 9RR England to Unit 2 Praed Road Manchester Greater Manchester M17 1PQ on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 12 Castleton Avenue Stretford Manchester Greater Manchester M32 9RR England to Unit 2 Praed Road Manchester Greater Manchester M17 1PQ on 10 March 2017 (1 page) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 November 2016 | Registered office address changed from 1a Davyhulme Circle Davyhulme Circle Manchester Lancashire M41 0st to 12 Castleton Avenue Stretford Manchester Greater Manchester M32 9RR on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 1a Davyhulme Circle Davyhulme Circle Manchester Lancashire M41 0st to 12 Castleton Avenue Stretford Manchester Greater Manchester M32 9RR on 3 November 2016 (1 page) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Dean Kenneth Hughes on 16 March 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Dean Kenneth Hughes on 16 March 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Dean Kenneth Hughes on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Dean Kenneth Hughes on 16 April 2015 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
6 August 2013 | Registered office address changed from 11Tewkesbury Avenue Urmston Manchester Lancashire M41 0RJ England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 11Tewkesbury Avenue Urmston Manchester Lancashire M41 0RJ England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 11Tewkesbury Avenue Urmston Manchester Lancashire M41 0RJ England on 6 August 2013 (1 page) |
22 May 2013 | Registered office address changed from 16 North Lonsdale Street Stretford Manchester M32 0PD England on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 16 North Lonsdale Street Stretford Manchester M32 0PD England on 22 May 2013 (1 page) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 April 2012 | Annual return made up to 16 April 2012 (3 pages) |
19 April 2012 | Annual return made up to 16 April 2012 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 May 2011 | Annual return made up to 16 April 2011 (3 pages) |
24 May 2011 | Annual return made up to 16 April 2011 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2010 | Registered office address changed from 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ England on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ England on 10 May 2010 (1 page) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 58 old crofts bank urmston manchester M41 7AB (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 58 old crofts bank urmston manchester M41 7AB (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 112 urmston lane stretford manchester M32 9BQ (1 page) |
22 December 2008 | Director's change of particulars / dean hughes / 11/12/2008 (1 page) |
22 December 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
22 December 2008 | Director's change of particulars / dean hughes / 11/12/2008 (1 page) |
22 December 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 112 urmston lane stretford manchester M32 9BQ (1 page) |
22 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o haskell woolfe, 112 urmston lane, stretford manchester M32 9BQ (1 page) |
26 July 2007 | Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o haskell woolfe, 112 urmston lane, stretford manchester M32 9BQ (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Incorporation (14 pages) |
16 April 2007 | Incorporation (14 pages) |