Northern Moor
Sale
M23 0GP
Director Name | Mr Richard James Bedford |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadman House Wharf Road Sale Cheshire M33 2AF |
Secretary Name | Mr Richard James Bedford |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadman House Wharf Road Sale Cheshire M33 2AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jamescadmanheatingtechnologies.c |
---|
Registered Address | Cadman 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 | 3 other UK companies use this postal address |
60 at £1 | Richard James Bedford 60.00% Ordinary |
---|---|
40 at £1 | Matthew Alexander Bedford 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5 |
Cash | £110 |
Current Liabilities | £400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
28 October 2008 | Delivered on: 1 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
18 September 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
26 June 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
31 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Director's details changed for Mr Richard James Bedford on 12 June 2015 (2 pages) |
12 June 2015 | Secretary's details changed for Mr Richard James Bedford on 12 June 2015 (1 page) |
12 June 2015 | Secretary's details changed for Mr Richard James Bedford on 12 June 2015 (1 page) |
12 June 2015 | Director's details changed for Mr Richard James Bedford on 12 June 2015 (2 pages) |
18 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Registered office address changed from Padman House Wharf Road Sale Cheshire M33 2AF on 17 May 2011 (1 page) |
17 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Registered office address changed from Padman House Wharf Road Sale Cheshire M33 2AF on 17 May 2011 (1 page) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 89 chorley road swinton manchester lancashire M27 4AA (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 89 chorley road swinton manchester lancashire M27 4AA (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2008 | Director appointed matthew alexander bedford (2 pages) |
3 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
3 June 2008 | Director and secretary appointed richard james bedford (2 pages) |
3 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
3 June 2008 | Director appointed matthew alexander bedford (2 pages) |
3 June 2008 | Director and secretary appointed richard james bedford (2 pages) |
3 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
3 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 May 2008 | Ad 06/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 May 2008 | Ad 06/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 March 2008 | Incorporation (16 pages) |
14 March 2008 | Incorporation (16 pages) |