Altrincham
Cheshire
WA14 1JL
Secretary Name | Asher Horsefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Tarbolton Crescent Hale Altrincham Manchester Cheshire WA15 8LF |
Website | electricianmanchester.me.uk |
---|
Registered Address | 48 Hazel Road Altrincham Cheshire WA14 1JL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Benjamin Robert Horsefield 80.00% Ordinary |
---|---|
200 at £1 | Asher Jane Horsefield 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,794 |
Cash | £5,594 |
Current Liabilities | £19,792 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
27 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
20 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
18 January 2023 | Company name changed brh electrical LIMITED\certificate issued on 18/01/23
|
17 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
3 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
8 April 2022 | Registered office address changed from 93 Amberwood Drive Manchester M23 9GU England to 48 Hazel Road Altrincham Cheshire WA14 1JL on 8 April 2022 (1 page) |
19 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 May 2021 | Registered office address changed from 62 Tarbolton Crescent Hale Altrincham Manchester Cheshire WA15 8LF to 93 Amberwood Drive Manchester M23 9GU on 19 May 2021 (1 page) |
13 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
15 August 2020 | Termination of appointment of Asher Horsefield as a secretary on 5 August 2020 (1 page) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
7 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
7 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
7 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
30 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
30 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
30 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
20 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Benjamin Robert Horsefield on 2 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Benjamin Robert Horsefield on 2 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Asher Horsefield on 2 May 2010 (1 page) |
20 May 2010 | Director's details changed for Benjamin Robert Horsefield on 2 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Asher Horsefield on 2 May 2010 (1 page) |
20 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Secretary's details changed for Asher Horsefield on 2 May 2010 (1 page) |
20 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
21 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
19 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 93 amberwood drive baguley manchester M23 9GU (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 93 amberwood drive baguley manchester M23 9GU (1 page) |
2 May 2007 | Incorporation (19 pages) |
2 May 2007 | Incorporation (19 pages) |