Turner Street
Manchester
M4 1DW
Director Name | Mrs Bernadette Jean McGinnis |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 412 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3BY |
Secretary Name | Eileen Connors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 138 Slade Lane Levenshulme Manchester M19 2AQ |
Director Name | MTM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Secretary Name | MTM Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Telephone | 0161 4808900 |
---|---|
Telephone region | Manchester |
Registered Address | 33 C/O Brierley Coleman Turner Street Manchester M4 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Bernadette Jean Mcginnis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90 |
Cash | £9,510 |
Current Liabilities | £24,811 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
26 March 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
---|---|
6 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
21 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
9 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
20 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
6 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
18 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
5 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
20 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
9 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
8 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
3 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Registered office address changed from Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 C/O Brierley Coleman Turner Street Manchester M4 1DW on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 C/O Brierley Coleman Turner Street Manchester M4 1DW on 3 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 21 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 21 December 2015
|
1 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Appointment of Mr Brian Mcginnis as a director (2 pages) |
9 May 2012 | Termination of appointment of Bernadette Mcginnis as a director (1 page) |
9 May 2012 | Termination of appointment of Bernadette Mcginnis as a director (1 page) |
9 May 2012 | Appointment of Mr Brian Mcginnis as a director (2 pages) |
25 April 2012 | Termination of appointment of Eileen Connors as a secretary (1 page) |
25 April 2012 | Termination of appointment of Eileen Connors as a secretary (1 page) |
25 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Director's details changed for Bernadette Jean Mcginnis on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Bernadette Jean Mcginnis on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Bernadette Jean Mcginnis on 1 January 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 June 2009 | Return made up to 12/03/09; full list of members (3 pages) |
10 June 2009 | Return made up to 12/03/09; full list of members (3 pages) |
31 March 2008 | Director appointed bernadette jean mcginnis (2 pages) |
31 March 2008 | Secretary appointed eileen connors (2 pages) |
31 March 2008 | Director appointed bernadette jean mcginnis (2 pages) |
31 March 2008 | Secretary appointed eileen connors (2 pages) |
14 March 2008 | Appointment terminated director mtm director LIMITED (1 page) |
14 March 2008 | Appointment terminated director mtm director LIMITED (1 page) |
13 March 2008 | Appointment terminated secretary mtm secretary LIMITED (1 page) |
13 March 2008 | Appointment terminated secretary mtm secretary LIMITED (1 page) |
12 March 2008 | Incorporation (12 pages) |
12 March 2008 | Incorporation (12 pages) |