Stalybridge
Cheshire
SK15 2JJ
Director Name | Mrs Sarah Shuttleworth |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Melbourne Street Stalybridge Cheshire SK15 2JJ |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | scrapmetalmanchester.com |
---|---|
Telephone | 0161 3436284 |
Telephone region | Manchester |
Registered Address | 38a Melbourne Street Stalybridge Cheshire SK15 2JJ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £151,986 |
Cash | £128,411 |
Current Liabilities | £70,099 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
22 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Notification of Gregg Shuttleworth as a person with significant control on 23 June 2023 (2 pages) |
26 June 2023 | Withdrawal of a person with significant control statement on 26 June 2023 (2 pages) |
31 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
31 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
23 March 2022 | Appointment of Mrs Sarah Shuttleworth as a director on 10 March 2022 (2 pages) |
29 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
6 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
28 July 2021 | Director's details changed for Gregg Shuttleworth on 28 July 2021 (2 pages) |
30 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
8 September 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
28 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
5 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
5 September 2019 | Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA to 38a Melbourne Street Stalybridge Cheshire SK15 2JJ on 5 September 2019 (1 page) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
22 August 2018 | Confirmation statement made on 17 August 2018 with updates (5 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 October 2013 | Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 10 October 2013 (1 page) |
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
|
13 February 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
29 June 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
22 May 2009 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
22 May 2009 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
21 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
1 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
1 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
28 April 2008 | Director's change of particulars / gary shuttleworth / 17/08/2007 (1 page) |
28 April 2008 | Director's change of particulars / gary shuttleworth / 17/08/2007 (1 page) |
17 August 2007 | Incorporation (11 pages) |
17 August 2007 | Incorporation (11 pages) |