Broadheath
Altrincham
Cheshire
WA14 5HH
Director Name | Mr Kenneth Gee |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(3 months, 1 week after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caspian Road Off Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
Secretary Name | Mr Eric Gee |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2008(3 months, 1 week after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caspian Road Off Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
Director Name | Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Telephone | 0161 9417393 |
---|---|
Telephone region | Manchester |
Registered Address | Caspian Road Off Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
50 at £1 | Mr Eric Gee 50.00% Ordinary |
---|---|
50 at £1 | Mr Kenneth Gee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £547,218 |
Cash | £27,665 |
Current Liabilities | £833,913 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
6 May 2008 | Delivered on: 9 May 2008 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|
18 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
13 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
2 February 2014 | Director's details changed for Mr Eric Gee on 1 November 2013 (2 pages) |
2 February 2014 | Secretary's details changed for Mr Eric Gee on 1 November 2013 (1 page) |
2 February 2014 | Secretary's details changed for Mr Eric Gee on 1 November 2013 (1 page) |
2 February 2014 | Director's details changed for Mr Eric Gee on 1 November 2013 (2 pages) |
2 February 2014 | Director's details changed for Kenneth Gee on 1 November 2013 (2 pages) |
2 February 2014 | Secretary's details changed for Mr Eric Gee on 1 November 2013 (1 page) |
2 February 2014 | Director's details changed for Kenneth Gee on 1 November 2013 (2 pages) |
2 February 2014 | Director's details changed for Kenneth Gee on 1 November 2013 (2 pages) |
2 February 2014 | Director's details changed for Mr Eric Gee on 1 November 2013 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mr Eric Gee on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Eric Gee on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Eric Gee on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Kenneth Gee on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Kenneth Gee on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Eric Gee on 19 February 2010 (1 page) |
18 February 2010 | Director's details changed for Kenneth Gee on 16 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Kenneth Gee on 16 February 2010 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2009 | Return made up to 14/12/08; full list of members (5 pages) |
18 February 2009 | Return made up to 14/12/08; full list of members (5 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
29 March 2008 | Appointment terminated secretary paul raftery (1 page) |
29 March 2008 | Curr ext from 31/12/2008 to 31/03/2009 (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
29 March 2008 | Curr ext from 31/12/2008 to 31/03/2009 (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
29 March 2008 | Director and secretary appointed eric gee (2 pages) |
29 March 2008 | Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 March 2008 | Director appointed kenneth gee (3 pages) |
29 March 2008 | Director and secretary appointed eric gee (2 pages) |
29 March 2008 | Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 March 2008 | Appointment terminated secretary paul raftery (1 page) |
29 March 2008 | Appointment terminated director alan thompson (1 page) |
29 March 2008 | Director appointed kenneth gee (3 pages) |
29 March 2008 | Appointment terminated director alan thompson (1 page) |
18 March 2008 | Company name changed brand new co (384) LIMITED\certificate issued on 20/03/08 (2 pages) |
18 March 2008 | Company name changed brand new co (384) LIMITED\certificate issued on 20/03/08 (2 pages) |
14 December 2007 | Incorporation (38 pages) |
14 December 2007 | Incorporation (38 pages) |