Portwood Industrial Estate
Stockport
SK1 2HX
Director Name | Mr Mark Sherratt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mersey Street Garage Mersey Street Portwood Industrial Estate Stockport SK1 2HX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Ar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | Melbourne House 44-46,Grosvenor Square Stalybridge Cheshire SK15 2JL |
Telephone | 0161 3048045 |
---|---|
Telephone region | Manchester |
Registered Address | Mersey Street Garage Mersey Street Portwood Industrial Estate Stockport SK1 2HX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1 at £1 | Marple Bridge Motor Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,324 |
Cash | £1,751 |
Current Liabilities | £124,714 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
19 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
---|---|
19 July 2017 | Notification of Marple Bridge Motor Company Limited as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 June 2015 | Termination of appointment of Ar Services Limited as a secretary on 1 June 2014 (1 page) |
24 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Ar Services Limited as a secretary on 1 June 2014 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Ar Services Limited on 21 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Jeremy Patrick Dennison on 21 May 2010 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
1 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 April 2009 (1 page) |
17 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from melbourne house 44-46 grosvenor street stalybridge cheshire SK15 2JN (1 page) |
29 October 2008 | Return made up to 21/05/08; full list of members (3 pages) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Secretary's change of particulars / ar services LIMITED / 28/10/2008 (1 page) |
28 October 2008 | Location of debenture register (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from clifford house 13A corporation street stalybridge cheshire SK15 2JL (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
21 May 2007 | Incorporation (20 pages) |