Levenshulme
Manchester
Lancashire
M19 3FP
Director Name | Mr David Malpas |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Oakland Avenue Stockport Cheshire SK2 6AY |
Director Name | Mr David Alan Shallcross |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bispham Avenue Reddish Stockport Cheshire SK5 6NT |
Director Name | Mr Graham John Malpas |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Oakland Avenue Stockport Cheshire SK2 6AY |
Secretary Name | Mr Graham John Malpas |
---|---|
Status | Current |
Appointed | 26 June 2015(7 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 31 Oakland Avenue Stockport Cheshire SK2 6AY |
Director Name | Mr David Shallcross |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Bispham Avenue Reddish Stockport Cheshire SK5 6NT |
Secretary Name | Mr David Malpas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cherry Tree Lane Stockport Cheshire SK2 7PW |
Website | www.cheshirejoineryltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4285160 |
Telephone region | Manchester |
Registered Address | Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
35 at £1 | Mr David Malpas 35.00% Ordinary |
---|---|
25 at £1 | David Alan Shallcross 25.00% Ordinary |
25 at £1 | Mr Stephen Cree 25.00% Ordinary |
15 at £1 | Mr Graham John Malpas 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,017 |
Cash | £14,397 |
Current Liabilities | £91,530 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 11 July 2023 (overdue) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
30 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
29 July 2019 | Cessation of Stephen Cree as a person with significant control on 29 July 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Appointment of Mr Graham John Malpas as a secretary on 26 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of David Malpas as a secretary on 26 June 2015 (1 page) |
22 July 2015 | Secretary's details changed for Mr David Malpas on 26 June 2015 (1 page) |
22 July 2015 | Termination of appointment of David Malpas as a secretary on 26 June 2015 (1 page) |
22 July 2015 | Appointment of Mr Graham John Malpas as a secretary on 26 June 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Mr David Malpas on 26 June 2015 (1 page) |
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
22 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 June 2012 | Registered office address changed from Swallow Mill Swallow Street Stockport Cheshire SK1 3HJ on 28 June 2012 (1 page) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Registered office address changed from Cheadle Heath Works Stockport Road Stockport Cheshire SK3 0PR England on 28 June 2012 (1 page) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Registered office address changed from Swallow Mill Swallow Street Stockport Cheshire SK1 3HJ on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from Cheadle Heath Works Stockport Road Stockport Cheshire SK3 0PR England on 28 June 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 September 2010 | Director's details changed for Mr David Malpas on 19 June 2010 (2 pages) |
6 September 2010 | Director's details changed for David Alan Shallcross on 19 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Stephen Cree on 19 June 2010 (2 pages) |
6 September 2010 | Director's details changed for David Alan Shallcross on 19 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Mr David Malpas on 19 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Stephen Cree on 19 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Graham John Malpas on 19 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Mr Graham John Malpas on 19 June 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 August 2009 | Director's change of particulars / graham malpas / 30/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / graham malpas / 30/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / graham malpass / 30/07/2009 (1 page) |
30 July 2009 | Appointment terminated director david shallcross (1 page) |
30 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
30 July 2009 | Director's change of particulars / stephen cree / 30/07/2009 (1 page) |
30 July 2009 | Appointment terminated director david shallcross (1 page) |
30 July 2009 | Director's change of particulars / graham malpass / 30/07/2009 (1 page) |
30 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
30 July 2009 | Director's change of particulars / stephen cree / 30/07/2009 (1 page) |
14 November 2008 | Director appointed graham john malpass (2 pages) |
14 November 2008 | Director appointed graham john malpass (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from abacus house 241 wellington road south stockport cheshire SK2 6NG united kingdom (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from abacus house 241 wellington road south stockport cheshire SK2 6NG united kingdom (1 page) |
21 July 2008 | Ad 14/07/08\gbp si 96@1=96\gbp ic 3/99\ (2 pages) |
21 July 2008 | Ad 14/07/08\gbp si 96@1=96\gbp ic 3/99\ (2 pages) |
11 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
11 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
4 July 2008 | Director appointed david alan shallcross (2 pages) |
4 July 2008 | Director appointed david alan shallcross (2 pages) |
26 June 2008 | Director appointed stephen cree logged form (2 pages) |
26 June 2008 | Director appointed stephen cree logged form (2 pages) |
19 June 2008 | Incorporation (18 pages) |
19 June 2008 | Incorporation (18 pages) |