Audenshaw
Manchester
M34 5HZ
Secretary Name | Mr Mathew Barnes |
---|---|
Status | Current |
Appointed | 22 July 2011(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham OL8 3QL |
Secretary Name | Victoria McNeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Saint Georges Gardens Denton Manchester Lancashire M34 7TB |
Telephone | 0161 9008870 |
---|---|
Telephone region | Manchester |
Registered Address | 14 Attenburys Park Estate Attenburys Lane Altrincham WA14 5QE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Matthew Barnes 50.00% Ordinary A |
---|---|
1 at £1 | Nicola Mckeown 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,018 |
Cash | £28,712 |
Current Liabilities | £93,524 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
7 December 2022 | Delivered on: 8 December 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
24 March 2015 | Delivered on: 26 March 2015 Satisfied on: 9 September 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Fully Satisfied |
5 November 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
12 November 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
30 October 2018 | Amended micro company accounts made up to 31 October 2017 (3 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
16 May 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
14 November 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
14 November 2017 | Notification of Matthew Barnes as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Notification of Nicola Barnes as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Notification of Matthew Barnes as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Nicola Barnes as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
27 October 2016 | Registered office address changed from 693 Windmill Lane Denton Manchester M34 2ET to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 693 Windmill Lane Denton Manchester M34 2ET to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 27 October 2016 (1 page) |
1 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 January 2016 | Director's details changed for Matthew Barnes on 19 December 2015 (2 pages) |
24 January 2016 | Director's details changed for Matthew Barnes on 19 December 2015 (2 pages) |
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
9 September 2015 | Satisfaction of charge 064047180001 in full (1 page) |
9 September 2015 | Satisfaction of charge 064047180001 in full (1 page) |
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 March 2015 | Registration of charge 064047180001, created on 24 March 2015 (54 pages) |
26 March 2015 | Registration of charge 064047180001, created on 24 March 2015 (54 pages) |
26 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
6 August 2013 | Statement of capital following an allotment of shares on 29 October 2012
|
6 August 2013 | Statement of capital following an allotment of shares on 29 October 2012
|
9 July 2013 | Statement of company's objects (2 pages) |
9 July 2013 | Change of share class name or designation (2 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 July 2013 | Change of share class name or designation (2 pages) |
9 July 2013 | Statement of company's objects (2 pages) |
16 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
16 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 January 2012 | Registered office address changed from 693 Windmill Lane Denton Manchester M34 2ET United Kingdom on 24 January 2012 (3 pages) |
24 January 2012 | Registered office address changed from 693 Windmill Lane Denton Manchester M34 2ET United Kingdom on 24 January 2012 (3 pages) |
25 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 July 2011 | Termination of appointment of Victoria Mcneil as a secretary (1 page) |
22 July 2011 | Registered office address changed from 6 Saint Georges Gardens Denton Manchester Lancashire M34 7TB on 22 July 2011 (1 page) |
22 July 2011 | Appointment of Mr. Mathew Barnes as a secretary (1 page) |
22 July 2011 | Appointment of Mr. Mathew Barnes as a secretary (1 page) |
22 July 2011 | Registered office address changed from 6 Saint Georges Gardens Denton Manchester Lancashire M34 7TB on 22 July 2011 (1 page) |
22 July 2011 | Termination of appointment of Victoria Mcneil as a secretary (1 page) |
13 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
9 August 2010 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
21 November 2009 | Director's details changed for Matthew Barnes on 20 November 2009 (2 pages) |
21 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Director's details changed for Matthew Barnes on 20 November 2009 (2 pages) |
21 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
20 July 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
25 February 2009 | Return made up to 19/10/08; full list of members (3 pages) |
25 February 2009 | Return made up to 19/10/08; full list of members (3 pages) |
19 October 2007 | Incorporation (7 pages) |
19 October 2007 | Incorporation (7 pages) |