Hindley
Wigan
Lancashire
WN2 3DZ
Director Name | Mr Stephen William McNamee |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kingsmoor Road Glossop Derbyshire SK13 7RG |
Director Name | Martin Stephen Porthouse |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Stanhope Road Bowdon Altrincham Cheshire WA14 3JL |
Director Name | Andrew Taylor |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2008(same day as company formation) |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | 78 Newport Road Manchester M21 9WN |
Secretary Name | Mrs Carolyn Elizabeth McNamee |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kingsmoor Road Glossop Derbyshire SK13 7RG |
Website | exchange-street.co.uk |
---|---|
Telephone | 0161 9736900 |
Telephone region | Manchester |
Registered Address | Bank House Wharf Road Sale Cheshire M33 2AF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Andrew Taylor 25.00% Ordinary |
---|---|
100 at £1 | Martin Stephen Porthouse 25.00% Ordinary |
100 at £1 | Robbie Perry 25.00% Ordinary |
100 at £1 | Stephen William Mcnamee 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,701 |
Cash | £236,458 |
Current Liabilities | £148,730 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
28 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
12 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
18 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2015 | Secretary's details changed for Mrs Carolyn Elizabeth Mcnamee on 1 January 2013 (1 page) |
15 January 2015 | Secretary's details changed for Mrs Carolyn Elizabeth Mcnamee on 1 January 2013 (1 page) |
15 January 2015 | Director's details changed for Martin Stephen Porthouse on 1 May 2014 (2 pages) |
15 January 2015 | Director's details changed for Andrew Taylor on 1 July 2014 (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Martin Stephen Porthouse on 1 May 2014 (2 pages) |
15 January 2015 | Director's details changed for Stephen William Mcnamee on 1 January 2013 (2 pages) |
15 January 2015 | Director's details changed for Stephen William Mcnamee on 1 January 2013 (2 pages) |
15 January 2015 | Secretary's details changed for Mrs Carolyn Elizabeth Mcnamee on 1 January 2013 (1 page) |
15 January 2015 | Director's details changed for Martin Stephen Porthouse on 1 May 2014 (2 pages) |
15 January 2015 | Director's details changed for Andrew Taylor on 1 July 2014 (2 pages) |
15 January 2015 | Director's details changed for Stephen William Mcnamee on 1 January 2013 (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Andrew Taylor on 1 July 2014 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Registered office address changed from 8 Gorse Way Glossop Derbyshire SK13 8SX on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 8 Gorse Way Glossop Derbyshire SK13 8SX on 22 July 2010 (1 page) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Martin Stephen Porthouse on 15 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Stephen William Mcnamee on 15 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Martin Stephen Porthouse on 15 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Andrew Taylor on 15 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Robert Perry on 15 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Robert Perry on 15 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Stephen William Mcnamee on 15 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Andrew Taylor on 15 January 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
5 November 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
3 February 2009 | Return made up to 15/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 15/01/09; full list of members (5 pages) |
15 January 2008 | Incorporation (16 pages) |
15 January 2008 | Incorporation (16 pages) |