Romiley
Stockport
Cheshire
SK6 4LQ
Director Name | Alan Stubbs |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kenilworth Road Cheadle Heath Stockport Cheshire SK3 0QU |
Secretary Name | Laura Heyworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spinney Cottage Barlow Fold Romiley Stockport Cheshire SK6 4LQ |
Director Name | Mr Andrew Robert Tomlinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Lassell Fold Newton Hyde Cheshire SK14 4UT |
Website | pinked.info |
---|---|
Email address | [email protected] |
Telephone | 0161 3678210 |
Telephone region | Manchester |
Registered Address | Unit 15 Newton Moor Industrial Estate Lodge Street Hyde Cheshire SK14 4LF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
100 at £1 | Alan Stubbs & Laura Heyworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,381 |
Cash | £167,198 |
Current Liabilities | £227,017 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
27 June 2007 | Delivered on: 6 July 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
12 September 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
15 May 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
4 March 2019 | Amended total exemption full accounts made up to 30 June 2017 (11 pages) |
15 August 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 August 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
7 August 2017 | Notification of Laura Heyworth as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Laura Heyworth as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
12 August 2013 | Director's details changed for Laura Heyworth on 28 September 2012 (2 pages) |
12 August 2013 | Secretary's details changed for Laura Heyworth on 28 September 2012 (2 pages) |
12 August 2013 | Secretary's details changed for Laura Heyworth on 28 September 2012 (2 pages) |
12 August 2013 | Director's details changed for Laura Heyworth on 28 September 2012 (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 August 2012 | Director's details changed for Alan Stubbs on 6 January 2012 (2 pages) |
1 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Director's details changed for Alan Stubbs on 6 January 2012 (2 pages) |
1 August 2012 | Director's details changed for Alan Stubbs on 6 January 2012 (2 pages) |
1 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Alan Stubbs on 19 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Laura Heyworth on 19 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Laura Heyworth on 19 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Alan Stubbs on 19 June 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 53 wood street ashton under lyne lancashire OL6 7NB (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 53 wood street ashton under lyne lancashire OL6 7NB (1 page) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2007 | Director resigned (1 page) |
19 June 2007 | Incorporation (19 pages) |
19 June 2007 | Incorporation (19 pages) |