Manchester
M11 2LS
Secretary Name | Richard Charles Nice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Gransmoor Road Manchester M11 1ER |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,645 |
Cash | £51,543 |
Current Liabilities | £39,898 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 18 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 3 March 2024 (overdue) |
21 January 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
---|---|
2 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
20 February 2015 | Director's details changed for Edward James Nice on 22 December 2014 (2 pages) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for Edward James Nice on 22 December 2014 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
3 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Termination of appointment of Richard Nice as a secretary (1 page) |
14 March 2011 | Termination of appointment of Richard Nice as a secretary (1 page) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 October 2009 | Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page) |
21 October 2009 | Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page) |
14 August 2009 | Director's change of particulars / edward nice / 14/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / edward nice / 14/08/2009 (1 page) |
11 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 34 gransmoor road manchester M11 1ER (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 34 gransmoor road manchester M11 1ER (1 page) |
18 February 2008 | Incorporation (15 pages) |
18 February 2008 | Incorporation (15 pages) |