Oldham
Lancashire
OL8 4JA
Director Name | Miss Lindsay Anne Babenko |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2010(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems House Morton Street Middleton Manchester M24 6AN |
Secretary Name | Miss Lindsay Babenko |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Ellesmere Green Manchester Lancashire M30 9EZ |
Website | pyramid-doors.co.uk |
---|
Registered Address | Systems House Morton Street Middleton Manchester M24 6AN |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
85 at £1 | Stuart Taylor 85.00% Ordinary |
---|---|
15 at £1 | Lindsay Babenko 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £516,556 |
Cash | £297,165 |
Current Liabilities | £134,653 |
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 | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
20 August 2013 | Delivered on: 4 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The greaves building hartshead street leeds oldham. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 January 2013 | Delivered on: 29 January 2013 Persons entitled: National Westminster Bank 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. Outstanding |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
23 May 2020 | Registered office address changed from 2 the Greaves Building Hartshead Street Lees Oldham OL4 5EE to Systems House Morton Street Middleton Manchester M24 6AN on 23 May 2020 (1 page) |
2 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 March 2014 | Director's details changed for Miss Lindsay Anne Babenko on 1 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Miss Lindsay Anne Babenko on 1 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Miss Lindsay Anne Babenko on 1 March 2014 (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 September 2013 | Registration of charge 065497690002 (10 pages) |
4 September 2013 | Registration of charge 065497690002 (10 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Registered office address changed from Unit D Drury Lane Chadderton Oldham OL9 8EU on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Unit D Drury Lane Chadderton Oldham OL9 8EU on 19 March 2013 (1 page) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 April 2012 | Register inspection address has been changed (1 page) |
19 April 2012 | Director's details changed for Miss Lindsay Anne Babenko on 14 July 2011 (2 pages) |
19 April 2012 | Register inspection address has been changed (1 page) |
19 April 2012 | Register(s) moved to registered inspection location (1 page) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Register(s) moved to registered inspection location (1 page) |
19 April 2012 | Director's details changed for Miss Lindsay Anne Babenko on 14 July 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Director's details changed for Mr Stuart Taylor on 31 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Stuart Taylor on 31 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Termination of appointment of Lindsay Babenko as a secretary (1 page) |
10 March 2010 | Termination of appointment of Lindsay Babenko as a secretary (1 page) |
10 March 2010 | Appointment of Miss Lindsay Anne Babenko as a director (2 pages) |
10 March 2010 | Appointment of Miss Lindsay Anne Babenko as a director (2 pages) |
17 February 2010 | Registered office address changed from 2 Duggan House Hartshead Street Lees Oldham Lancashire OL4 5EE on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from 2 Duggan House Hartshead Street Lees Oldham Lancashire OL4 5EE on 17 February 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
4 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 176 monton road monton eccles manchester M30 9GA (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 176 monton road monton eccles manchester M30 9GA (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 16 shearway business park folkestone kent CT19 4RH england (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 16 shearway business park folkestone kent CT19 4RH england (1 page) |
31 March 2008 | Incorporation (17 pages) |
31 March 2008 | Incorporation (17 pages) |