Altrincham
Cheshire
WA14 1RZ
Director Name | Mr John Edward Marrow |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2011(3 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Secretary Name | Albex Rpm Ltd |
---|---|
Status | Current |
Appointed | 27 June 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Director Name | David Brian Kirkman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(4 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 February 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 39 Ellesmere Road Altrincham Cheshire WA14 1JE |
Secretary Name | Patricia Mary Kirkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(4 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 February 2011) |
Role | Company Director |
Correspondence Address | 2 Crampton Drive Halebarns Cheshire WA15 0HH |
Secretary Name | Mrs Angela Kay Stone |
---|---|
Status | Resigned |
Appointed | 08 February 2011(3 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 June 2022) |
Role | Company Director |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | Albex Rpm Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,839 |
Net Worth | £3,460 |
Cash | £1,563 |
Current Liabilities | £576 |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
15 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
9 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
6 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
6 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 August 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
29 August 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
22 June 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
22 June 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Appointment of Mr Geoff Readman as a director (2 pages) |
21 February 2011 | Registered office address changed from C/O Mrs Ak Stone 14 Greenwood Street Altrincham Cheshire WA14 1RZ England on 21 February 2011 (1 page) |
21 February 2011 | Appointment of Mr John Edward Marrow as a director (2 pages) |
21 February 2011 | Appointment of Mrs Angela Kay Stone as a secretary (1 page) |
21 February 2011 | Appointment of Mr Geoff Readman as a director (2 pages) |
21 February 2011 | Appointment of Mrs Angela Kay Stone as a secretary (1 page) |
21 February 2011 | Termination of appointment of David Kirkman as a director (1 page) |
21 February 2011 | Termination of appointment of Patricia Kirkman as a secretary (1 page) |
21 February 2011 | Registered office address changed from C/O Mrs Ak Stone 14 Greenwood Street Altrincham Cheshire WA14 1RZ England on 21 February 2011 (1 page) |
21 February 2011 | Appointment of Mr John Edward Marrow as a director (2 pages) |
21 February 2011 | Termination of appointment of Patricia Kirkman as a secretary (1 page) |
21 February 2011 | Termination of appointment of David Kirkman as a director (1 page) |
9 February 2011 | Registered office address changed from 39 Ellesmere Road Altrincham Cheshire WA14 1JE on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 39 Ellesmere Road Altrincham Cheshire WA14 1JE on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 39 Ellesmere Road Altrincham Cheshire WA14 1JE on 9 February 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 April 2009 | Return made up to 08/02/09; full list of members (4 pages) |
27 April 2009 | Return made up to 08/02/09; full list of members (4 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from alberton house st marys parsonage manchester M3 2WJ (1 page) |
21 April 2008 | Director appointed david kirkman (2 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from alberton house st marys parsonage manchester M3 2WJ (1 page) |
21 April 2008 | Secretary appointed patricia mary kirkman (2 pages) |
21 April 2008 | Secretary appointed patricia mary kirkman (2 pages) |
21 April 2008 | Director appointed david kirkman (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Incorporation (9 pages) |
8 February 2008 | Incorporation (9 pages) |