Bredbury
Stockport
Cheshire
SK6 2SS
Director Name | Mr Anthony Douglas Hughes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rosemary Cottage Paddock Hill Mobberley Knutsford Cheshire WA16 7DH |
Secretary Name | Geoffrey Burney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Birchencliffe Farm Pott Shrigley Cheshire SK10 5SE |
Secretary Name | Irene Bradbury-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2011) |
Role | HR Manager |
Correspondence Address | 5 Hollinwood Road Disley Stockport Cheshire SK12 2EE |
Secretary Name | Stephen Dootson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 December 2015) |
Role | Company Director |
Correspondence Address | Whitefield Road Industrial Estate Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
Secretary Name | Mrs Toni Marie Lock |
---|---|
Status | Resigned |
Appointed | 24 December 2015(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | Comet Works, Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Website | maestrose.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4069726 |
Telephone region | Manchester |
Registered Address | Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hughes Safety Showers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,691 |
Gross Profit | £20,200 |
Net Worth | £74,879 |
Cash | £3,820 |
Current Liabilities | £11,554 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 January 2012 | Delivered on: 30 January 2012 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
---|---|
11 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
30 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Registered office address changed from Comet Works, Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016 (1 page) |
16 May 2016 | Statement of company's objects (2 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 May 2016 | Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page) |
7 May 2016 | Satisfaction of charge 1 in full (4 pages) |
12 January 2016 | Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page) |
12 January 2016 | Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
4 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
25 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
8 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Appointment of Stephen Dootson as a secretary (3 pages) |
15 August 2011 | Termination of appointment of Irene Bradbury-Jones as a secretary (2 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Registered office address changed from 6Th Floor 8 Exchange Quay Manchester M5 3EJ on 25 August 2010 (1 page) |
4 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 October 2008 | Secretary appointed irene bradbury-jones (2 pages) |
27 October 2008 | Appointment terminated secretary geoffrey burney (1 page) |
22 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: alberton house st marys parsonage manchester M3 2WJ (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
22 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
6 August 2007 | Incorporation (8 pages) |