Manchester Old Road
Middleton
Manchester
M24 4GJ
Director Name | Mr Kevin Lomax |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2007(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Unit 4 Westcroft Industrial Estate Manchester Old Road Middleton Manchester M24 4GJ |
Secretary Name | Mr Kevin Lomax |
---|---|
Status | Current |
Appointed | 29 February 2012(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 4 Westcroft Industrial Estate Manchester Old Road Middleton Manchester M24 4GJ |
Director Name | Mr Darren Thomas |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Thornham Old Road Royton Oldham OL2 5UN |
Director Name | Mr Paul Edward Simkiss |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Westcroft Industrial Estate Manchester Old Middleton Manchester M24 4GJ |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mr Norman Clegg |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Westcroft Industrial Estate Manchester Old Road Middleton Manchester M24 4GJ |
Director Name | Mr Stephen William Simkiss |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Westcroft Industrial Estate Manchester Old Road Middleton Manchester M24 4GJ |
Secretary Name | Kathryn Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Contract Administrator |
Correspondence Address | 16 Barclay Road Poynton Stockport Cheshire SK12 1YY |
Secretary Name | Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Levi House Bury Old Road, Salford Manchester M7 4QX |
Website | www.lomaxinteriors.com |
---|---|
Telephone | 0161 6434054 |
Telephone region | Manchester |
Registered Address | Unit 4 Westcroft Industrial Estate Manchester Old Road Middleton Manchester M24 4GJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £5,203 |
Cash | £1,992 |
Current Liabilities | £6,750 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
18 October 2023 | Micro company accounts made up to 31 July 2023 (4 pages) |
---|---|
1 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
22 July 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
21 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
17 June 2022 | Appointment of Mr Paul Edward Simkiss as a director on 20 April 2022 (2 pages) |
16 May 2022 | Termination of appointment of Stephen William Simkiss as a director on 20 April 2022 (1 page) |
8 November 2021 | Micro company accounts made up to 31 July 2021 (4 pages) |
20 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 November 2016 | Appointment of Mr Darren Thomas as a director on 7 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Darren Thomas as a director on 7 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Norman Clegg as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Norman Clegg as a director on 7 November 2016 (1 page) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 October 2015 | Director's details changed for Stephen Simkiss on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Edward Walter Heywood on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Norman Clegg on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Stephen Simkiss on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Norman Clegg on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Kevin Lomax on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Kevin Lomax on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Edward Walter Heywood on 9 October 2015 (2 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 January 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1RG to Unit 4 Westcroft Industrial Estate Manchester Old Road Middleton Manchester M24 4GJ on 12 January 2015 (2 pages) |
12 January 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1RG to Unit 4 Westcroft Industrial Estate Manchester Old Road Middleton Manchester M24 4GJ on 12 January 2015 (2 pages) |
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 December 2013 | Appointment of Mr Kevin Lomax as a secretary (2 pages) |
17 December 2013 | Appointment of Mr Kevin Lomax as a secretary (2 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 February 2012 | Termination of appointment of Kathryn Berry as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Kathryn Berry as a secretary (2 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 July 2010 | Director's details changed for Kevin Lomax on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Edward Walter Heywood on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Edward Walter Heywood on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Norman Clegg on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Norman Clegg on 19 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Director's details changed for Kevin Lomax on 19 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
29 July 2008 | Director appointed mr edward walter heywood (1 page) |
29 July 2008 | Director appointed mr edward walter heywood (1 page) |
29 July 2008 | Capitals not rolled up (3 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
29 July 2008 | Capitals not rolled up (3 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Ad 17/08/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Ad 17/08/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page) |
19 July 2007 | Incorporation (14 pages) |
19 July 2007 | Incorporation (14 pages) |