Handforth
Wilmslow
Cheshire
SK9 3NW
Director Name | Mr Michael Edward Austin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Peveril Court Shirebrook Park Glossop Derbyshire SK13 8RP |
Secretary Name | Mrs Angela Louise Shuttleworth |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Derwent Drive Handforth Wilmslow Cheshire SK9 3NW |
Website | www.achievingexcellenceukltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 876414849 |
Telephone region | Mobile |
Registered Address | 4 Halifax Street Ashton-Under-Lyne OL6 8PQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
400 at £1 | Michael Austin 40.00% Ordinary |
---|---|
300 at £1 | Angela Louise Shuttleworth 30.00% Ordinary |
300 at £1 | Richard Shuttleworth 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,910 |
Cash | £556 |
Current Liabilities | £97,773 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
16 February 2015 | Delivered on: 20 February 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
7 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
7 February 2023 | Registered office address changed from C/O Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF to 4 Halifax Street Ashton-Under-Lyne OL6 8PQ on 7 February 2023 (1 page) |
5 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
18 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 November 2020 | Change of details for Mr Michael Edward Austin as a person with significant control on 24 October 2020 (2 pages) |
5 September 2020 | Amended micro company accounts made up to 31 March 2019 (4 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 November 2018 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 February 2015 | Registration of charge 065500830001, created on 16 February 2015 (25 pages) |
20 February 2015 | Registration of charge 065500830001, created on 16 February 2015 (25 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
26 November 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Registered office address changed from 4 Derwent Drive Handforth Wilmslow Cheshire SK9 3NW on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 4 Derwent Drive Handforth Wilmslow Cheshire SK9 3NW on 24 August 2012 (1 page) |
10 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Termination of appointment of Angela Shuttleworth as a secretary (1 page) |
5 July 2011 | Termination of appointment of Angela Shuttleworth as a secretary (1 page) |
7 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Director's details changed for Michael Edward Austin on 31 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Richard James Shuttleworth on 31 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael Edward Austin on 31 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Richard James Shuttleworth on 31 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 August 2008 | Director appointed michael edward austin (1 page) |
14 August 2008 | Director appointed michael edward austin (1 page) |
31 March 2008 | Incorporation (17 pages) |
31 March 2008 | Incorporation (17 pages) |