4-12 Victoria Street
Altrincham
Cheshire
WA14 1ET
Director Name | Mrs Tracy Anne Vardy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2015(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite B 2nd Floor Garden Place 4-12 Victoria Street Altrincham Cheshire WA14 1ET |
Secretary Name | Sue Caller |
---|---|
Status | Current |
Appointed | 28 January 2016(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Suite B 2nd Floor Garden Place 4-12 Victoria Street Altrincham Cheshire WA14 1ET |
Secretary Name | Tracy Anne Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Clifton Avenue Altrincham WA15 8HE |
Telephone | 0161 9268888 |
---|---|
Telephone region | Manchester |
Registered Address | Suite B 2nd Floor Garden Place 4-12 Victoria Street Altrincham Cheshire WA14 1ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £815,493 |
Gross Profit | £540,852 |
Net Worth | £36,669 |
Cash | £11,621 |
Current Liabilities | £239,234 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
14 July 2009 | Delivered on: 15 July 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 December 2007 | Delivered on: 29 December 2007 Satisfied on: 3 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
13 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
13 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
13 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
13 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
16 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
2 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
2 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages) |
13 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 1 January 2017 (13 pages) |
3 October 2017 | Accounts for a small company made up to 1 January 2017 (13 pages) |
18 November 2016 | Director's details changed for Mr Simon Mark Vardy on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Simon Mark Vardy on 18 November 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
25 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 January 2016 | Termination of appointment of Tracy Anne Vardy as a secretary on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Tracy Anne Vardy as a secretary on 28 January 2016 (1 page) |
28 January 2016 | Appointment of Sue Caller as a secretary on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Sue Caller as a secretary on 28 January 2016 (2 pages) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
1 September 2015 | Appointment of Mrs Tracy Anne Vardy as a director on 28 August 2015 (2 pages) |
1 September 2015 | Appointment of Mrs Tracy Anne Vardy as a director on 28 August 2015 (2 pages) |
19 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (25 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (25 pages) |
15 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Registered office address changed from Unit 23 Town Square Shopping Centre Oldham OL1 1XF on 24 November 2010 (1 page) |
24 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Registered office address changed from Unit 23 Town Square Shopping Centre Oldham OL1 1XF on 24 November 2010 (1 page) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
13 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
29 December 2007 | Particulars of mortgage/charge (6 pages) |
29 December 2007 | Particulars of mortgage/charge (6 pages) |
17 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
17 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
13 November 2007 | Incorporation (17 pages) |
13 November 2007 | Incorporation (17 pages) |