Stockport
Cheshire
SK7 5ED
Secretary Name | Mr Alan Derek Fowler |
---|---|
Status | Current |
Appointed | 23 July 2012(5 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mr Graham Norman Saul |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Deneway Bramhall Stockport Cheshire SK7 2AR |
Secretary Name | Norman Alfred Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Catherine Road Romiley Stockport Cheshire SK6 3DQ |
Secretary Name | Graham Norman Saul |
---|---|
Status | Resigned |
Appointed | 25 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2012) |
Role | Company Director |
Correspondence Address | 7 Deneway Bramhall Stockport Cheshire SK7 2AR |
Registered Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
9k at £1 | Alan Derek Fowler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,101 |
Cash | £2,025 |
Current Liabilities | £4,358 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
9 July 2023 | Confirmation statement made on 28 June 2023 with updates (5 pages) |
---|---|
16 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
10 July 2022 | Confirmation statement made on 28 June 2022 with updates (5 pages) |
8 October 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 28 June 2021 with updates (5 pages) |
26 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
7 August 2020 | Confirmation statement made on 28 June 2020 with updates (5 pages) |
3 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
2 November 2018 | Notification of Alan Derek Fowler as a person with significant control on 6 April 2016 (2 pages) |
8 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
9 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 16 June 2016
|
9 March 2017 | Statement of capital following an allotment of shares on 16 June 2016
|
9 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
2 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
4 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
2 July 2015 | Director's details changed for Mr Alan Derek Fowler on 2 June 2015 (2 pages) |
2 July 2015 | Secretary's details changed for Mr Alan Derek Fowler on 2 June 2015 (1 page) |
2 July 2015 | Secretary's details changed for Mr Alan Derek Fowler on 2 June 2015 (1 page) |
2 July 2015 | Director's details changed for Mr Alan Derek Fowler on 2 June 2015 (2 pages) |
2 July 2015 | Secretary's details changed for Mr Alan Derek Fowler on 2 June 2015 (1 page) |
2 July 2015 | Director's details changed for Mr Alan Derek Fowler on 2 June 2015 (2 pages) |
24 March 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
24 March 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 February 2015 | Registered office address changed from Unit 13 Newby Road Industrial Estate Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Unit 13 Newby Road Industrial Estate Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page) |
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
17 March 2014 | Statement of capital following an allotment of shares on 23 July 2012
|
17 March 2014 | Statement of capital following an allotment of shares on 23 July 2012
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 November 2012 | Termination of appointment of Graham Saul as a director (1 page) |
23 November 2012 | Appointment of Mr Alan Derek Fowler as a secretary (2 pages) |
23 November 2012 | Termination of appointment of Graham Saul as a secretary (1 page) |
23 November 2012 | Termination of appointment of Graham Saul as a director (1 page) |
23 November 2012 | Appointment of Mr Alan Derek Fowler as a secretary (2 pages) |
23 November 2012 | Termination of appointment of Graham Saul as a secretary (1 page) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Appointment of Mr Alan Derek Fowler as a director (2 pages) |
13 April 2012 | Appointment of Mr Alan Derek Fowler as a director (2 pages) |
29 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
11 June 2011 | Director's details changed for Mr Graham Norman Saul on 10 June 2011 (2 pages) |
11 June 2011 | Secretary's details changed for Graham Norman Saul on 10 June 2011 (2 pages) |
11 June 2011 | Secretary's details changed for Graham Norman Saul on 10 June 2011 (2 pages) |
11 June 2011 | Director's details changed for Mr Graham Norman Saul on 10 June 2011 (2 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Appointment of Graham Norman Saul as a secretary (1 page) |
25 May 2010 | Director's details changed for Graham Norman Saul on 25 May 2010 (2 pages) |
25 May 2010 | Termination of appointment of Norman Saul as a secretary (1 page) |
25 May 2010 | Director's details changed for Graham Norman Saul on 25 May 2010 (2 pages) |
25 May 2010 | Appointment of Graham Norman Saul as a secretary (1 page) |
25 May 2010 | Termination of appointment of Norman Saul as a secretary (1 page) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 February 2010 | Director's details changed for Graham Norman Saul on 14 September 2009 (1 page) |
25 February 2010 | Director's details changed for Graham Norman Saul on 14 September 2009 (1 page) |
28 July 2009 | Secretary's change of particulars / norman saul / 01/01/2009 (2 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
28 July 2009 | Secretary's change of particulars / norman saul / 01/01/2009 (2 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 1 roger close, romiley stockport cheshire SK6 3DJ (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 1 roger close, romiley stockport cheshire SK6 3DJ (1 page) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
28 June 2007 | Incorporation (11 pages) |
28 June 2007 | Incorporation (11 pages) |