Tyldesley
Manchester
M29 8AL
Director Name | Mr Stephen Barron Black |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Director Name | Mr Paul Anthony Moran |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Director Name | Mr Derek May |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 1101 No.1 Deansgate Manchester M3 1AZ |
Director Name | James Larking |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cale Green Stockport Cheshire SK2 6RD |
Director Name | Mr Paul Anthony Moran |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
Secretary Name | Mr Paul Anthony Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
Director Name | Mr Stephen Barron Black |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Lendal Place East Kilbride Glasgow G75 8JU Scotland |
Director Name | Mr Peter Tomkins |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
Director Name | Mr Michael Stuart Homer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2018) |
Role | Furniture Repair Expert |
Country of Residence | England |
Correspondence Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | Formations House 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | Formations House 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | ism-networks.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Angela Sommerfield 4.35% Ordinary B |
---|---|
1 at £1 | Charlene Murphy 4.35% Ordinary B |
1 at £1 | Dayna Jackson 4.35% Ordinary B |
1 at £1 | Derek May 4.35% Ordinary A |
1 at £1 | Gerald Mcauley 4.35% Ordinary B |
1 at £1 | Ian Harvey 4.35% Ordinary B |
1 at £1 | James Larking 4.35% Ordinary A |
1 at £1 | Jane Gunson 4.35% Ordinary B |
1 at £1 | Jason Richard Smith 4.35% Ordinary B |
1 at £1 | John Eden 4.35% Ordinary B |
1 at £1 | John Reid 4.35% Ordinary B |
1 at £1 | John Robert Mcgowan 4.35% Ordinary B |
1 at £1 | Lawrence Hartwell 4.35% Ordinary B |
1 at £1 | Mary Lunnon & Chris Lunnon 4.35% Ordinary B |
1 at £1 | Paul Anthony Moran 4.35% Ordinary A |
1 at £1 | Paul Anthony Moran 4.35% Ordinary B |
1 at £1 | Rory Homer & Mike Homer 4.35% Ordinary B |
1 at £1 | Stephen Black 4.35% Ordinary A |
1 at £1 | Stephen Mahon 4.35% Ordinary B |
1 at £1 | Timothy Conder 4.35% Ordinary B |
- | OTHER 13.04% - |
Year | 2014 |
---|---|
Net Worth | -£60,162 |
Cash | £45,822 |
Current Liabilities | £172,905 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 1 day from now) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
12 May 2020 | Confirmation statement made on 2 May 2020 with updates (7 pages) |
29 May 2019 | Confirmation statement made on 2 May 2019 with updates (7 pages) |
30 April 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
19 November 2018 | Appointment of Mr Paul Anthony Moran as a director on 19 November 2018 (2 pages) |
18 November 2018 | Termination of appointment of Paul Anthony Moran as a secretary on 17 November 2018 (1 page) |
18 November 2018 | Termination of appointment of Paul Anthony Moran as a director on 17 November 2018 (1 page) |
25 October 2018 | Termination of appointment of Michael Stuart Homer as a director on 24 October 2018 (1 page) |
3 July 2018 | Appointment of Mr Stephen Barron Black as a director on 23 June 2018 (2 pages) |
3 July 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
3 July 2018 | Termination of appointment of Peter Tomkins as a director on 2 July 2018 (1 page) |
14 May 2018 | Director's details changed for Mr Paul Anthony Moran on 5 May 2018 (2 pages) |
14 May 2018 | Registered office address changed from C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED England to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
14 May 2018 | Change of details for Mr Derek May as a person with significant control on 5 May 2018 (2 pages) |
14 May 2018 | Director's details changed for Mr Derek May on 5 May 2018 (2 pages) |
8 September 2017 | Appointment of Mr Michael Stuart Homer as a director on 7 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Michael Stuart Homer as a director on 7 September 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
12 April 2017 | Appointment of Mr Derek May as a director on 30 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Derek May as a director on 30 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Peter Tomkins as a director on 4 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of James Larking as a director on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of James Larking as a director on 4 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Peter Tomkins as a director on 4 April 2017 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 December 2015 | Registered office address changed from Manley House Erbistock Wrexham Clwyd LL13 0DH to C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from Manley House Erbistock Wrexham Clwyd LL13 0DH to C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on 17 December 2015 (1 page) |
4 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 March 2015 | Termination of appointment of Derek May as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Derek May as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Derek May as a director on 4 March 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Secretary's details changed for Paul Anthony Moran on 1 May 2014 (1 page) |
19 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Secretary's details changed for Paul Anthony Moran on 1 May 2014 (1 page) |
19 May 2014 | Secretary's details changed for Paul Anthony Moran on 1 May 2014 (1 page) |
19 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
18 May 2014 | Director's details changed for Paul Anthony Moran on 1 May 2014 (2 pages) |
18 May 2014 | Registered office address changed from Ism House 53 Drummond Way Leigh Lancashire WN7 2RR on 18 May 2014 (1 page) |
18 May 2014 | Director's details changed for Paul Anthony Moran on 1 May 2014 (2 pages) |
18 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
18 May 2014 | Director's details changed for Paul Anthony Moran on 1 May 2014 (2 pages) |
18 May 2014 | Registered office address changed from Ism House 53 Drummond Way Leigh Lancashire WN7 2RR on 18 May 2014 (1 page) |
9 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 May 2013 | Director's details changed for Mr Derek May on 1 January 2013 (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 May 2013 | Director's details changed for Mr Derek May on 1 January 2013 (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 May 2013 | Director's details changed for Mr Derek May on 1 January 2013 (2 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Register inspection address has been changed (1 page) |
20 May 2013 | Register inspection address has been changed (1 page) |
21 August 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
4 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
4 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Director's details changed for Mr Derek May on 14 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Derek May on 14 February 2012 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Director's details changed for Mr Derek May on 2 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Director's details changed for Mr Derek May on 2 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Director's details changed for Mr Derek May on 2 May 2011 (2 pages) |
23 December 2010 | Termination of appointment of Stephen Black as a director (1 page) |
23 December 2010 | Termination of appointment of Stephen Black as a director (1 page) |
20 October 2010 | Director's details changed for Mr Derek May on 12 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Derek May on 12 October 2010 (2 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (13 pages) |
14 May 2010 | Appointment of Mr. Stephen Black as a director (2 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (13 pages) |
14 May 2010 | Appointment of Mr. Stephen Black as a director (2 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (13 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 November 2009 | Registered office address changed from Venture Space One Central Park Northampton Road Manchester M40 5WW on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from Venture Space One Central Park Northampton Road Manchester M40 5WW on 23 November 2009 (1 page) |
21 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
20 April 2009 | Director's change of particulars / derek may / 15/04/2009 (1 page) |
20 April 2009 | Director's change of particulars / derek may / 15/04/2009 (1 page) |
15 December 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
15 December 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 3 littlefold norley road sandiway cheshire CW8 2JN england (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 3 littlefold norley road sandiway cheshire CW8 2JN england (1 page) |
8 September 2008 | Director's change of particulars / james larking / 21/08/2008 (1 page) |
8 September 2008 | Director's change of particulars / james larking / 21/08/2008 (1 page) |
11 August 2008 | Director appointed derek may (2 pages) |
11 August 2008 | Director and secretary appointed paul moran (3 pages) |
11 August 2008 | Director appointed derek may (2 pages) |
11 August 2008 | Director and secretary appointed paul moran (3 pages) |
8 August 2008 | Company name changed ism furniture services LIMITED\certificate issued on 11/08/08 (2 pages) |
8 August 2008 | Company name changed ism furniture services LIMITED\certificate issued on 11/08/08 (2 pages) |
6 August 2008 | Director appointed james larking (3 pages) |
6 August 2008 | Director appointed james larking (3 pages) |
1 August 2008 | Company name changed ism furniture service division LIMITED\certificate issued on 05/08/08 (2 pages) |
1 August 2008 | Company name changed ism furniture service division LIMITED\certificate issued on 05/08/08 (2 pages) |
2 May 2008 | Appointment terminated secretary exchequer secretaries LIMITED (1 page) |
2 May 2008 | Appointment terminated director exchequer directors LIMITED (1 page) |
2 May 2008 | Incorporation (11 pages) |
2 May 2008 | Appointment terminated director exchequer directors LIMITED (1 page) |
2 May 2008 | Incorporation (11 pages) |
2 May 2008 | Appointment terminated secretary exchequer secretaries LIMITED (1 page) |