Salford
M7 2YN
Director Name | Mr Arnold Henry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(11 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Bury New Road Salford M7 2YN |
Director Name | James David Yates |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Engineering Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Brunswick Court Macclesfield Cheshire SK11 6TA |
Secretary Name | William Hitchener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Brunswick Court Macclesfield Cheshire SK11 6TA |
Director Name | Mr Aaron Keith Hammersley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Moseley Road Levenshulme Manchester Lancashire M19 2LH |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 309 Bury New Road Salford M7 2YN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | James David Yates 50.00% Ordinary |
---|---|
1 at £1 | William Hitchener 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,526 |
Net Worth | £2 |
Cash | £46,481 |
Current Liabilities | £56,130 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 6 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 06 April |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
4 January 2024 | Previous accounting period shortened from 7 April 2023 to 6 April 2023 (1 page) |
---|---|
26 June 2023 | Confirmation statement made on 23 June 2023 with updates (3 pages) |
22 December 2022 | Previous accounting period extended from 25 March 2022 to 7 April 2022 (1 page) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
13 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
24 December 2021 | Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page) |
6 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 March 2021 | Previous accounting period shortened from 27 March 2020 to 26 March 2020 (1 page) |
25 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
15 June 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 March 2020 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
25 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
29 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
6 September 2018 | Registered office address changed from 602 Aston Avenue Birchwood Park, Birchwood Warrington WA3 6ZN England to 309 Bury New Road Salford M7 2YN on 6 September 2018 (1 page) |
6 September 2018 | Appointment of Mr Arnold Henry as a director on 6 September 2018 (2 pages) |
6 September 2018 | Appointment of Mr Henry Neumann as a director on 6 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of William Hitchener as a secretary on 6 September 2018 (1 page) |
30 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
14 May 2018 | Termination of appointment of Aaron Keith Hammersley as a director on 31 January 2018 (1 page) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2017 | Registered office address changed from Apex House 266 Moseley Road Levenshulme Manchester M19 2LH to 602 Aston Avenue Birchwood Park, Birchwood Warrington WA3 6ZN on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from Apex House 266 Moseley Road Levenshulme Manchester M19 2LH to 602 Aston Avenue Birchwood Park, Birchwood Warrington WA3 6ZN on 30 August 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
19 October 2015 | Accounts for a small company made up to 31 March 2015 (11 pages) |
19 October 2015 | Accounts for a small company made up to 31 March 2015 (11 pages) |
4 September 2015 | Termination of appointment of James David Yates as a director on 25 May 2015 (1 page) |
4 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Termination of appointment of James David Yates as a director on 25 May 2015 (1 page) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (12 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (12 pages) |
2 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 November 2013 | Accounts for a small company made up to 31 March 2013 (13 pages) |
12 November 2013 | Accounts for a small company made up to 31 March 2013 (13 pages) |
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 December 2012 | Appointment of Aaron Hammersley as a director (3 pages) |
19 December 2012 | Appointment of Aaron Hammersley as a director (3 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
2 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
19 August 2010 | Director's details changed for James David Yates on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for James David Yates on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for James David Yates on 1 October 2009 (2 pages) |
18 May 2010 | Full accounts made up to 31 March 2009 (12 pages) |
18 May 2010 | Full accounts made up to 31 March 2009 (12 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
10 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
10 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
25 June 2009 | Full accounts made up to 31 August 2008 (12 pages) |
25 June 2009 | Full accounts made up to 31 August 2008 (12 pages) |
2 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
2 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 3 brunswick court macclesfield cheshire SK11 6TA (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 3 brunswick court macclesfield cheshire SK11 6TA (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
17 August 2007 | Incorporation (15 pages) |
17 August 2007 | Incorporation (15 pages) |