Mirabel Street
Manchester
Greater Manchester
M3 1PJ
Director Name | Mr Simon Dennis Griffiths |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ctml Ltd 1 Arena Court Mirabel Street Manchester Greater Manchester M3 1PJ |
Director Name | Mr Christopher Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Locksmith |
Correspondence Address | Langdale 28 The Ridgeway Disley Cheshire SK12 2JQ |
Secretary Name | Mrs Ann Kaylor |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Forge Barn Hardstoft Chesterfield Derbyshire S45 8AX |
Website | steelsltd.co.uk |
---|---|
Telephone | 01482 563732 |
Telephone region | Hull |
Registered Address | C/O Ctml Ltd 1 Arena Court Mirabel Street Manchester Greater Manchester M3 1PJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
100 at £1 | Ctml LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,075 |
Current Liabilities | £39,075 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
7 July 2022 | Appointment of Mr Robert Goodwill as a director on 1 July 2022 (2 pages) |
7 July 2022 | Appointment of Mr Simon Dennis Griffiths as a director on 1 July 2022 (2 pages) |
7 July 2022 | Termination of appointment of Christopher Taylor as a director on 1 July 2022 (1 page) |
7 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
8 September 2016 | Director's details changed for Mr Christopher Taylor on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Mr Christopher Taylor on 8 September 2016 (2 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 December 2014 | Termination of appointment of Ann Kaylor as a secretary on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Ann Kaylor as a secretary on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Ann Kaylor as a secretary on 1 December 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 March 2014 | Secretary's details changed for Mrs Ann Kaylor on 21 November 2013 (1 page) |
28 March 2014 | Secretary's details changed for Mrs Ann Kaylor on 21 November 2013 (1 page) |
26 February 2014 | Registered office address changed from 121 Boothferry Road Hull East Yorkshire HU4 6EX United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 121 Boothferry Road Hull East Yorkshire HU4 6EX United Kingdom on 26 February 2014 (1 page) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 December 2009 | Registered office address changed from 39-41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 39-41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 39-41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE on 7 December 2009 (1 page) |
21 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
25 March 2008 | Incorporation (30 pages) |
25 March 2008 | Incorporation (30 pages) |