Britannia
Bacup
OL13 9RY
Secretary Name | Elaine Giomarelli |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 197 New Line Britannia Bacup OL13 9RY |
Director Name | Elaine Giomarelli |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 197 New Line Britannia Bacup OL13 9RY |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | radcliffetyrecentre.com |
---|---|
Telephone | 0161 7244006 |
Telephone region | Manchester |
Registered Address | 164 Walkden Road Worsley Manchester M28 7DP |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
17 at £1 | Antonio Giomarelli 85.00% Ordinary |
---|---|
3 at £1 | Elaine Giomarelli 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£94,499 |
Cash | £17,729 |
Current Liabilities | £158,059 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
15 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
26 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 July 2019 | Registered office address changed from 138 Bury Old Road Whitefield Manchester M45 6AT to 164 Walkden Road Worsley Manchester M28 7DP on 5 July 2019 (1 page) |
15 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Antonio Giomarelli on 17 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Antonio Giomarelli on 17 March 2010 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
8 April 2009 | Appointment terminated director elaine giomarelli (1 page) |
8 April 2009 | Appointment terminated director elaine giomarelli (1 page) |
8 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
25 March 2008 | Director appointed antonio giomarelli (2 pages) |
25 March 2008 | Director appointed antonio giomarelli (2 pages) |
25 March 2008 | Director and secretary appointed elaine giomarelli (2 pages) |
25 March 2008 | Director and secretary appointed elaine giomarelli (2 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
19 March 2008 | Ad 17/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
19 March 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from radcliffe tyre centre LTD minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
19 March 2008 | Ad 17/03/08\gbp si 16@1=16\gbp ic 4/20\ (2 pages) |
19 March 2008 | Ad 17/03/08\gbp si 16@1=16\gbp ic 4/20\ (2 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from radcliffe tyre centre LTD minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
19 March 2008 | Ad 17/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
19 March 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
17 March 2008 | Incorporation (18 pages) |
17 March 2008 | Incorporation (18 pages) |