Droylsden
Manchester
M43 6PW
Director Name | Mrs Sharon Hinde |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Secretary Name | Mrs Sharon Hinde |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Nigel Wild |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mr Jamie Jefferson Hinde |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Gary Hinde 48.08% Ordinary A |
---|---|
50 at £1 | Sharon Hinde 48.08% Ordinary A |
1 at £1 | Gary Hinde 0.96% Ordinary B |
1 at £1 | J. Hinde 0.96% Ordinary D |
1 at £1 | Sharon Hinde 0.96% Ordinary C |
1 at £1 | Sharon Hinde 0.96% Ordinary E |
Year | 2014 |
---|---|
Net Worth | -£31,510 |
Current Liabilities | £44,663 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
26 March 2024 | Confirmation statement made on 26 March 2024 with no updates (3 pages) |
---|---|
24 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
30 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
4 April 2022 | Notification of Sharon Hinde as a person with significant control on 6 April 2016 (2 pages) |
4 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
12 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
7 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
5 September 2018 | Termination of appointment of Jamie Jefferson Hinde as a director on 31 August 2018 (1 page) |
5 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
6 March 2015 | Appointment of Mr Jamie Jefferson Hinde as a director on 1 January 2015 (2 pages) |
6 March 2015 | Appointment of Mr Jamie Jefferson Hinde as a director on 1 January 2015 (2 pages) |
6 March 2015 | Appointment of Mr Jamie Jefferson Hinde as a director on 1 January 2015 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 August 2013 | Termination of appointment of Nigel Wild as a director (1 page) |
27 August 2013 | Termination of appointment of Nigel Wild as a director (1 page) |
15 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 August 2011 | Change of share class name or designation (2 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 August 2011 | Change of share class name or designation (2 pages) |
5 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Sharon Hinde on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Sharon Hinde on 1 October 2009 (1 page) |
8 June 2010 | Director's details changed for Gary Hinde on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Sharon Hinde on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Gary Hinde on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Gary Hinde on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Sharon Hinde on 1 October 2009 (1 page) |
8 June 2010 | Director's details changed for Sharon Hinde on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Sharon Hinde on 1 October 2009 (1 page) |
12 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages) |
22 March 2010 | Appointment of Nigel Wild as a director (3 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
22 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
22 March 2010 | Appointment of Nigel Wild as a director (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
31 March 2008 | Director and secretary appointed sharon hinde (1 page) |
31 March 2008 | Director appointed gary hinde (1 page) |
31 March 2008 | Director and secretary appointed sharon hinde (1 page) |
31 March 2008 | Director appointed gary hinde (1 page) |
27 March 2008 | Appointment terminated secretary eurolife secretaries LIMITED (1 page) |
27 March 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
27 March 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
27 March 2008 | Appointment terminated secretary eurolife secretaries LIMITED (1 page) |
26 March 2008 | Incorporation (16 pages) |
26 March 2008 | Incorporation (16 pages) |