Sharston Road
Machester
Lancashire
M22 4SN
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2023(15 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Neil Morris |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit J2 Sharston Industrial Estate Sharston Road Machester Lancashire M22 4SN |
Director Name | Ian David Middleton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(6 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Lt Carloggas St Mawgan Cornwall TR8 4EQ |
Director Name | Mindaugas Pekorius |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 25 August 2021(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2023) |
Role | Head Of Finance Of Storm Aviation |
Country of Residence | United Kingdom |
Correspondence Address | Unit J2 Sharston Industrial Estate Sharston Road Machester Lancashire M22 4SN |
Secretary Name | Ms Irina Barcuk |
---|---|
Status | Resigned |
Appointed | 26 May 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2023) |
Role | Company Director |
Correspondence Address | Unit J2 Sharston Industrial Estate Sharston Road Machester Lancashire M22 4SN |
Telephone | 01285 771416 |
---|---|
Telephone region | Cirencester |
Registered Address | Unit J2 Sharston Industrial Estate Sharston Road Machester Lancashire M22 4SN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Chevron Technical Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,714 |
Cash | £75,439 |
Current Liabilities | £604,124 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
27 September 2019 | Delivered on: 30 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 December 2016 | Delivered on: 20 December 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
21 October 2020 | Satisfaction of charge 066865800002 in full (1 page) |
---|---|
21 October 2020 | Satisfaction of charge 066865800001 in full (1 page) |
14 October 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
13 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
30 September 2019 | Registration of charge 066865800003, created on 27 September 2019 (22 pages) |
25 July 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
2 July 2019 | Resolutions
|
2 July 2019 | Statement of company's objects (2 pages) |
13 February 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 December 2018 | Previous accounting period shortened from 30 September 2018 to 30 March 2018 (1 page) |
17 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
15 October 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
3 October 2017 | Registration of charge 066865800002, created on 29 September 2017 (6 pages) |
3 October 2017 | Registration of charge 066865800002, created on 29 September 2017 (6 pages) |
18 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
20 December 2016 | Registration of charge 066865800001, created on 20 December 2016 (9 pages) |
20 December 2016 | Registration of charge 066865800001, created on 20 December 2016 (9 pages) |
12 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
22 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
21 January 2011 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Registered office address changed from Unit 2 Beta Court Harper Road Sharston Industrial Area Manchester M22 4QE United Kingdom on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from Unit 2 Beta Court Harper Road Sharston Industrial Area Manchester M22 4QE United Kingdom on 18 May 2010 (1 page) |
5 March 2010 | Termination of appointment of Ian Middleton as a director (2 pages) |
5 March 2010 | Termination of appointment of Ian Middleton as a director (2 pages) |
2 March 2010 | Change of share class name or designation (2 pages) |
2 March 2010 | Change of share class name or designation (2 pages) |
24 February 2010 | Appointment of Ian David Middleton as a director (2 pages) |
24 February 2010 | Appointment of Ian David Middleton as a director (2 pages) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
18 January 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
18 January 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
1 April 2009 | Ad 10/03/09-10/03/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
1 April 2009 | Ad 10/03/09-10/03/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
1 April 2009 | Ad 10/03/09-10/03/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
1 April 2009 | Ad 10/03/09-10/03/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 2 the paddock attenborough beeston nottingham NG9 6AR united kingdom (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 2 the paddock attenborough beeston nottingham NG9 6AR united kingdom (1 page) |
2 September 2008 | Incorporation (13 pages) |
2 September 2008 | Incorporation (13 pages) |