Cheadle Hulme
Cheadle
Cheshire
SK8 6LH
Secretary Name | Peter Smithson |
---|---|
Status | Current |
Appointed | 30 April 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Hulme Hall Close Cheadle Hulme Cheadle Cheshire SK8 6LH |
Secretary Name | Claire Kate Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Poplar Street Heaton Mersey Stockport Cheshire SK4 3DG |
Website | www.smiths4aggregates.co.uk |
---|---|
Telephone | 0161 4777348 |
Telephone region | Manchester |
Registered Address | 12 Hulme Hall Close Cheadle Hulme Cheadle SK8 6LH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £28,571 |
Cash | £1,352 |
Current Liabilities | £92,226 |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 16 October 2023 with updates (3 pages) |
---|---|
24 October 2023 | Director's details changed for Peter Smithson on 24 October 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 30 December 2021 (10 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
5 July 2022 | Registered office address changed from Suite 2, Elm House 739 Wilmslow Road Didsbury Manchester M20 6RN to 12 Hulme Hall Close Cheadle Hulme Cheadle SK8 6LH on 5 July 2022 (1 page) |
20 June 2022 | Total exemption full accounts made up to 30 December 2020 (10 pages) |
3 March 2022 | Total exemption full accounts made up to 30 December 2019 (10 pages) |
8 November 2021 | Confirmation statement made on 16 October 2021 with updates (5 pages) |
21 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
4 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 October 2019 | Termination of appointment of Claire Kate Rigby as a secretary on 30 April 2019 (1 page) |
30 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
30 October 2019 | Appointment of Peter Smithson as a secretary on 30 April 2019 (2 pages) |
7 January 2019 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
7 November 2017 | Notification of Peter Smithson as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Notification of Peter Smithson as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 March 2015 | Director's details changed for Peter Smithson on 22 January 2015 (2 pages) |
16 March 2015 | Registered office address changed from 13 Robins Close Bramhall Stockport Cheshire SK7 2PF to Suite 2, Elm House 739 Wilmslow Road Didsbury Manchester M20 6RN on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 13 Robins Close Bramhall Stockport Cheshire SK7 2PF to Suite 2, Elm House 739 Wilmslow Road Didsbury Manchester M20 6RN on 16 March 2015 (1 page) |
16 March 2015 | Director's details changed for Peter Smithson on 22 January 2015 (2 pages) |
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Secretary's details changed for Claire Kate Rigby on 16 October 2013 (2 pages) |
4 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Secretary's details changed for Claire Kate Rigby on 16 October 2013 (2 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Change of share class name or designation (2 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Change of share class name or designation (2 pages) |
24 November 2011 | Resolutions
|
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 July 2011 | Registered office address changed from Blenheim House 22B Station Road Cheadle Hulme Cheshire SK8 7AB on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from Blenheim House 22B Station Road Cheadle Hulme Cheshire SK8 7AB on 14 July 2011 (1 page) |
17 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Peter Smithson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Peter Smithson on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
14 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from appleton house, 13 ack lane east bramhall stockport cheshire SK7 2BE (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from appleton house, 13 ack lane east bramhall stockport cheshire SK7 2BE (1 page) |
29 August 2008 | Memorandum and Articles of Association (9 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Nc inc already adjusted 23/04/08 (1 page) |
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
29 August 2008 | Memorandum and Articles of Association (9 pages) |
29 August 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
29 August 2008 | Resolutions
|
29 August 2008 | Nc inc already adjusted 23/04/08 (1 page) |
29 August 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
16 October 2007 | Incorporation (15 pages) |
16 October 2007 | Incorporation (15 pages) |