Company NameEngraved Limited
DirectorTimothy Scott Leigh
Company StatusActive
Company Number06466701
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Scott Leigh
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(6 days after company formation)
Appointment Duration16 years, 3 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressBroadlands
Ringley Road, Whitefield
Manchester
M45 7LD
Secretary NameMr Timothy Scott Leigh
NationalityBritish
StatusCurrent
Appointed14 January 2008(6 days after company formation)
Appointment Duration16 years, 3 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressBroadlands
Ringley Road, Whitefield
Manchester
M45 7LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.accidentcard.com

Location

Registered AddressMaple House
Haymarket Street
Bury
BL9 0AR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Timothy Scott Leigh
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,789
Current Liabilities£7,164

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

21 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
1 November 2011Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX on 1 November 2011 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Timothy Scott Leigh on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Timothy Scott Leigh on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 February 2009Return made up to 08/01/09; full list of members (3 pages)
18 February 2009Return made up to 08/01/09; full list of members (3 pages)
15 January 2008New director appointed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
8 January 2008Incorporation (9 pages)
8 January 2008Incorporation (9 pages)