Godley
Hyde
Cheshire
SK14 2PE
Secretary Name | Mr Nicholas Matthew Galloway |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 Mottram Road Godley Hyde Cheshire SK14 2PE |
Telephone | 01457 863997 |
---|---|
Telephone region | Glossop |
Registered Address | 1st Floor 107 Lees Road Oldham Lancashire OL4 1JW |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £386 |
Cash | £6,834 |
Current Liabilities | £20,560 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
6 January 2014 | Delivered on: 9 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
6 September 2023 | Confirmation statement made on 4 September 2023 with updates (4 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
15 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
24 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
21 May 2021 | Previous accounting period extended from 28 August 2020 to 31 August 2020 (1 page) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
15 July 2019 | Registered office address changed from Suite 9, Newspaper House Tannery Lane Penketh Warrington WA5 2UD England to 1st Floor 107 Lees Road Oldham Lancashire OL4 1JW on 15 July 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
29 May 2019 | Current accounting period shortened from 29 August 2019 to 28 August 2019 (1 page) |
28 August 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
30 May 2018 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
15 March 2018 | Notification of Arun Galloway as a person with significant control on 19 January 2018 (2 pages) |
19 January 2018 | Statement of capital following an allotment of shares on 19 January 2018
|
30 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 June 2017 | Satisfaction of charge 066784020001 in full (4 pages) |
22 June 2017 | Satisfaction of charge 066784020001 in full (4 pages) |
1 June 2017 | Previous accounting period shortened from 1 September 2016 to 30 August 2016 (1 page) |
1 June 2017 | Previous accounting period shortened from 1 September 2016 to 30 August 2016 (1 page) |
30 May 2017 | Previous accounting period extended from 31 August 2016 to 1 September 2016 (1 page) |
30 May 2017 | Previous accounting period extended from 31 August 2016 to 1 September 2016 (1 page) |
20 October 2016 | Registered office address changed from 21 Booth Street Ashton-Under-Lyne Lancashire OL6 7LD England to Suite 9, Newspaper House Tannery Lane Penketh Warrington WA5 2UD on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 21 Booth Street Ashton-Under-Lyne Lancashire OL6 7LD England to Suite 9, Newspaper House Tannery Lane Penketh Warrington WA5 2UD on 20 October 2016 (1 page) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
2 May 2016 | Registered office address changed from Suite 1 the Junction 377 High Street West Glossop Derbyshire SK13 8EP to 21 Booth Street Ashton-Under-Lyne Lancashire OL6 7LD on 2 May 2016 (1 page) |
2 May 2016 | Registered office address changed from Suite 1 the Junction 377 High Street West Glossop Derbyshire SK13 8EP to 21 Booth Street Ashton-Under-Lyne Lancashire OL6 7LD on 2 May 2016 (1 page) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 January 2014 | Registration of charge 066784020001 (44 pages) |
9 January 2014 | Registration of charge 066784020001 (44 pages) |
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 August 2013 | Registered office address changed from Suite 1 the Junction 377 High Street West Glossop Derbyshire SK13 8EP England on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Office 32 the Forum Tameside Business Park Windmill Lane Denton M34 3QS United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Office 32 the Forum Tameside Business Park Windmill Lane Denton M34 3QS United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Suite 1 the Junction 377 High Street West Glossop Derbyshire SK13 8EP England on 27 August 2013 (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
27 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
19 September 2011 | Registered office address changed from Saxon House Saxon Street Denton Manchester Lancs M34 3DS England on 19 September 2011 (1 page) |
19 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Registered office address changed from Saxon House Saxon Street Denton Manchester Lancs M34 3DS England on 19 September 2011 (1 page) |
19 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
5 May 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
8 October 2010 | Secretary's details changed for Nicholas Matthew Galloway on 21 August 2010 (1 page) |
8 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Mr Nicholas Matthew Galloway on 21 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Nicholas Matthew Galloway on 21 August 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Nicholas Matthew Galloway on 21 August 2010 (1 page) |
27 October 2009 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
27 October 2009 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
7 October 2009 | Registered office address changed from 71a Stockport Road Denton Manchester M34 6DD United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 71a Stockport Road Denton Manchester M34 6DD United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Registered office address changed from 71a Stockport Road Denton Manchester M34 6DD United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
21 August 2008 | Incorporation (12 pages) |
21 August 2008 | Incorporation (12 pages) |