Chadderton
Oldham
OL1 2TB
Secretary Name | Zoe Charlotte Emmott |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2007(2 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Racefield Hamlet Chadderton Oldham OL1 2TB |
Director Name | Mrs Zoe Charlotte Emmott |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2017(10 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 58 Tandle Hill Road Royton Oldham OL2 5UX |
Director Name | Mrs Zoe Charlotte Emmott |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 May 2015) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Tandle Hill Road Royton Oldham OL2 5UX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 Racefield Hamlet Chadderton Oldham OL1 2TB |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Address Matches | 2 other UK companies use this postal address |
1 at £100 | Neil Emmott & Zoe Emmott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,038 |
Cash | £17,663 |
Current Liabilities | £10,358 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
31 May 2023 | Delivered on: 2 June 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 309 & 311 rochdale road, royton, oldham OL2 5SN (land registry title numbers MAN85407 and GM249867). Outstanding |
---|
14 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
2 June 2023 | Registration of charge 062474260001, created on 31 May 2023 (8 pages) |
31 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
21 February 2023 | Notification of Zoe Charlotte Emmott as a person with significant control on 1 May 2020 (2 pages) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
11 February 2022 | Director's details changed for Mr Neil Emmott on 1 December 2021 (2 pages) |
11 February 2022 | Change of details for Mr Neil Emmott as a person with significant control on 1 February 2022 (2 pages) |
11 February 2022 | Secretary's details changed for Zoe Charlotte Emmott on 1 February 2022 (1 page) |
31 January 2022 | Registered office address changed from 58 Tandle Hill Road Royton Oldham OL2 5UX England to 4 Racefield Hamlet Chadderton Oldham OL1 2TB on 31 January 2022 (1 page) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 September 2021 | Termination of appointment of Zoe Charlotte Emmott as a director on 1 September 2021 (1 page) |
9 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
4 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
27 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
10 December 2019 | Registered office address changed from Office 4 Sterling House Waterfold Business Park Bury BL9 7BR England to 58 Tandle Hill Road Royton Oldham OL2 5UX on 10 December 2019 (1 page) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
11 October 2018 | Registered office address changed from 92 Bury Old Road Whitefield Manchester M45 6TQ England to Office 4 Sterling House Waterfold Business Park Bury BL9 7BR on 11 October 2018 (1 page) |
17 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 May 2018 | Registered office address changed from 58 Tandle Hill Road Royton Oldham OL2 5UX to 92 Bury Old Road Whitefield Manchester M45 6TQ on 15 May 2018 (1 page) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Appointment of Mrs Zoe Charlotte Emmott as a director on 15 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Appointment of Mrs Zoe Charlotte Emmott as a director on 15 May 2017 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
7 May 2015 | Termination of appointment of Zoe Charlotte Emmott as a director on 6 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Zoe Charlotte Emmott as a director on 6 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Zoe Charlotte Emmott as a director on 6 May 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Appointment of Mrs Zoe Charlotte Emmott as a director (2 pages) |
14 June 2012 | Appointment of Mrs Zoe Charlotte Emmott as a director (2 pages) |
14 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Neil Emmott on 10 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Neil Emmott on 10 May 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
13 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
15 May 2007 | Incorporation (12 pages) |
15 May 2007 | Incorporation (12 pages) |