Flixton
Manchester
M41 6WH
Director Name | Chloe Annette Lockley |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Admin Assistant |
Country of Residence | England |
Correspondence Address | 47 Ascot Drive Flixton Manchester Lancashire M41 6WH |
Director Name | Mrs Patricia Marie Lockley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Secretary Name | Mr Darren Jason Lockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Director Name | Mrs Elizabeth Burke |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Waterstone House Convent Delgany Co/Wicklow Ireland |
Director Name | Miss Ann Maureen Gibson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 2014(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Dane Avenue Partington Manchester M31 4GB |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 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 | 25 October 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | sunflower-fm.co.uk |
---|---|
Telephone | 0161 7471438 |
Telephone region | Manchester |
Registered Address | 47 Ascot Drive Flixton Manchester M41 6WH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,969 |
Cash | £18,952 |
Current Liabilities | £29,864 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
4 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
7 February 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
28 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
31 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
30 October 2018 | Notification of Darren Jason Lockley as a person with significant control on 20 October 2018 (2 pages) |
30 October 2018 | Change of details for Mrs Patricia Marie Lockley as a person with significant control on 20 October 2018 (2 pages) |
30 May 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
21 June 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
17 August 2015 | Termination of appointment of Ann Maureen Gibson as a director on 1 April 2015 (1 page) |
17 August 2015 | Termination of appointment of Ann Maureen Gibson as a director on 1 April 2015 (1 page) |
17 August 2015 | Appointment of Mrs Patricia Marie Lockley as a director on 1 April 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Patricia Marie Lockley as a director on 1 April 2015 (2 pages) |
17 August 2015 | Termination of appointment of Ann Maureen Gibson as a director on 1 April 2015 (1 page) |
17 August 2015 | Appointment of Mrs Patricia Marie Lockley as a director on 1 April 2015 (2 pages) |
3 August 2015 | Termination of appointment of Elizabeth Burke as a director on 1 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Elizabeth Burke as a director on 1 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Elizabeth Burke as a director on 1 August 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 July 2014 | Termination of appointment of Patricia Marie Lockley as a director on 28 July 2014 (1 page) |
30 July 2014 | Appointment of Miss Ann Maureen Gibson as a director on 28 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Patricia Marie Lockley as a director on 28 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Darren Jason Lockley as a secretary on 28 July 2014 (1 page) |
30 July 2014 | Appointment of Miss Ann Maureen Gibson as a director on 28 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Darren Jason Lockley as a secretary on 28 July 2014 (1 page) |
30 July 2014 | Appointment of Mrs Elizabeth Burke as a director on 28 July 2014 (2 pages) |
30 July 2014 | Appointment of Mrs Elizabeth Burke as a director on 28 July 2014 (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
21 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Termination of appointment of Chloe Lockley as a director (1 page) |
23 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Termination of appointment of Chloe Lockley as a director (1 page) |
9 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Patricia Marie Lockley on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Patricia Marie Lockley on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Chloe Annette Lockley on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Chloe Annette Lockley on 22 November 2009 (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 January 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
15 January 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
24 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 47 ascot drive flixton manchester M41 6WH (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 47 ascot drive flixton manchester M41 6WH (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: p o box 55, oyez house 7 spa road london SE16 3QQ (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: p o box 55, oyez house 7 spa road london SE16 3QQ (1 page) |
25 October 2007 | Incorporation (13 pages) |
25 October 2007 | Incorporation (13 pages) |