Manchester
M15 4BQ
Secretary Name | Mrs Margaret Ubongabasi Inyang |
---|---|
Status | Current |
Appointed | 04 December 2019(12 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Top House Shawheath Close Manchester M15 4BQ |
Secretary Name | Margaret Ubongabasi Inyang |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Website | uk-centralheating.com |
---|
Registered Address | Top House Shawheath Close Manchester M15 4BQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
40k at £1 | Ubongabasi Inyang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,344 |
Cash | £1,196 |
Current Liabilities | £17,581 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
24 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
6 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
1 February 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
31 January 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
2 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
19 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
3 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
14 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (13 pages) |
11 December 2020 | Registered office address changed from C/O Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ England to Top House Shawheath Close Manchester M15 4BQ on 11 December 2020 (1 page) |
2 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
4 December 2019 | Appointment of Mrs Margaret Ubongabasi Inyang as a secretary on 4 December 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 23 November 2019 with updates (3 pages) |
4 December 2019 | Termination of appointment of Margaret Ubongabasi Inyang as a secretary on 4 December 2019 (1 page) |
17 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
6 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 January 2017 | Registered office address changed from Wilson House Wilsons Park Monsall Road Manchester M40 8WN England to C/O Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Wilson House Wilsons Park Monsall Road Manchester M40 8WN England to C/O Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ on 17 January 2017 (1 page) |
7 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 December 2015 | Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to Wilson House Wilsons Park Monsall Road Manchester M40 8WN on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to Wilson House Wilsons Park Monsall Road Manchester M40 8WN on 21 December 2015 (1 page) |
27 November 2015 | Director's details changed for Ubongabasi Ime Inyang on 14 April 2015 (2 pages) |
27 November 2015 | Director's details changed for Ubongabasi Ime Inyang on 14 April 2015 (2 pages) |
27 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
1 October 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 1 October 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 December 2012 | Registered office address changed from Unit 88 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH United Kingdom on 24 December 2012 (1 page) |
24 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Registered office address changed from Unit 88 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH United Kingdom on 24 December 2012 (1 page) |
29 March 2012 | Registered office address changed from Technology House, 2 Lissadel Street, Salford Manchester M6 6AP on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Technology House, 2 Lissadel Street, Salford Manchester M6 6AP on 29 March 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Current accounting period extended from 31 January 2011 to 30 April 2011 (2 pages) |
18 November 2010 | Current accounting period extended from 31 January 2011 to 30 April 2011 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 2 January 2009
|
7 July 2010 | Statement of capital following an allotment of shares on 2 January 2009
|
7 July 2010 | Statement of capital following an allotment of shares on 2 January 2009
|
21 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Ubongabasi Ime Inyang on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Margaret Ubongabasi Inyang on 22 June 2009 (1 page) |
21 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Secretary's details changed for Margaret Ubongabasi Inyang on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Ubongabasi Ime Inyang on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Margaret Ubongabasi Inyang on 22 June 2009 (1 page) |
21 December 2009 | Secretary's details changed for Margaret Ubongabasi Inyang on 21 December 2009 (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 February 2009 | Return made up to 23/11/08; full list of members (3 pages) |
4 February 2009 | Return made up to 23/11/08; full list of members (3 pages) |
30 December 2007 | Accounting reference date extended from 30/11/08 to 31/01/09 (1 page) |
30 December 2007 | Accounting reference date extended from 30/11/08 to 31/01/09 (1 page) |
30 December 2007 | Secretary's particulars changed (1 page) |
30 December 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Incorporation (17 pages) |
23 November 2007 | Incorporation (17 pages) |