Manchester
M3 1EU
Director Name | Mr Peter Anthony Jackson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | 18 Springwood Close Walton Le Dale Preston Lancashire PR5 4AF |
Secretary Name | Mrs Noreen Ann Jackson |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Springwood Close Walton-Le-Dale Preston Lancashire PR5 4AF |
Secretary Name | Mr Michael Joseph Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 9 years (resigned 05 October 2018) |
Role | Technical Support Engineer |
Correspondence Address | 28 Valley Road Middleton Manchester M24 2ND |
Website | curtisfaraday.co.uk |
---|---|
Telephone | 0845 0943725 |
Telephone region | Unknown |
Registered Address | 7 Park Street Manchester M3 1EU |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50k at £0.00002 | Patricia Theresa Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,314 |
Cash | £3,438 |
Current Liabilities | £10,460 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (5 days from now) |
17 June 2008 | Delivered on: 21 June 2008 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
30 January 2024 | Statement of capital following an allotment of shares on 30 April 2023
|
5 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
6 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
29 January 2022 | Micro company accounts made up to 30 April 2021 (8 pages) |
8 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
13 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
29 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
21 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
8 October 2018 | Termination of appointment of Michael Joseph Campbell as a secretary on 5 October 2018 (1 page) |
17 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mrs Patricia Theresa Campbell on 24 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mrs Patricia Theresa Campbell on 24 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 September 2009 | Appointment terminated director peter jackson (1 page) |
22 September 2009 | Appointment terminated director peter jackson (1 page) |
22 September 2009 | Director appointed mrs patricia theresa campbell (1 page) |
22 September 2009 | Appointment terminated secretary noreen jackson (1 page) |
22 September 2009 | Appointment terminated secretary noreen jackson (1 page) |
22 September 2009 | Secretary appointed mr michael joseph campbell (1 page) |
22 September 2009 | Secretary appointed mr michael joseph campbell (1 page) |
22 September 2009 | Director appointed mrs patricia theresa campbell (1 page) |
16 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
6 June 2009 | Ad 01/01/09\gbp si 1@1=1\gbp ic 1500/1501\ (2 pages) |
6 June 2009 | Location of debenture register (1 page) |
6 June 2009 | Location of debenture register (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 7 park street manchester M3 1EU united kingdom (1 page) |
6 June 2009 | Ad 01/01/09\gbp si 1@1=1\gbp ic 1500/1501\ (2 pages) |
6 June 2009 | Location of register of members (1 page) |
6 June 2009 | Location of register of members (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 7 park street manchester M3 1EU united kingdom (1 page) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 18 springwood close walton-le-dale preston PR5 4AF (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 18 springwood close walton-le-dale preston PR5 4AF (1 page) |
24 April 2008 | Incorporation (18 pages) |
24 April 2008 | Incorporation (18 pages) |