Woodley
Reading
Berkshire
RG5 4XH
Secretary Name | Mrs Deborah Amy Ransom |
---|---|
Status | Closed |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Harris Close Woodley Reading Berkshire RG5 4XH |
Director Name | Mrs Deborah Amy Ransom |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2016(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Registered Address | Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
75 at £1 | Mr Simon David Ransom 75.00% Ordinary |
---|---|
25 at £1 | Mrs Deborah Amy Ransom 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,557 |
Cash | £98,368 |
Current Liabilities | £39,472 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
---|---|
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 September 2016 | Appointment of Mrs Deborah Amy Ransom as a director on 3 September 2016 (2 pages) |
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
6 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr Simon David Ransom on 17 March 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
3 March 2008 | Incorporation (13 pages) |