Prestwich
Manchester
Lancashire
M25 9TU
Secretary Name | Deborah Parsons |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Woodward Road Manchester Lancashire M25 9TU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 5 Booth Road Sale M33 7JS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
3 at £1 | Matthew Thomas 75.00% Ordinary |
---|---|
1 at £1 | Deborah Parsons 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,259 |
Cash | £17,097 |
Current Liabilities | £130,715 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 18 September 2024 (11 months, 2 weeks from now) |
24 November 2014 | Delivered on: 28 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H unit 5 booth road sale motorway estate sale t/no GM464282. Outstanding |
---|---|
11 August 2014 | Delivered on: 12 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
10 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
5 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
15 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
14 August 2017 | Registered office address changed from C/O Cheshire General Services Ltd PO Box 377 377 Altrincham Altrincham Cheshire WA14 5XF to Unit 5 Booth Road Sale M33 7JS on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from C/O Cheshire General Services Ltd PO Box 377 377 Altrincham Altrincham Cheshire WA14 5XF to Unit 5 Booth Road Sale M33 7JS on 14 August 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 November 2014 | Registration of charge 066888070002, created on 24 November 2014 (8 pages) |
28 November 2014 | Registration of charge 066888070002, created on 24 November 2014 (8 pages) |
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
12 August 2014 | Registration of charge 066888070001, created on 11 August 2014 (23 pages) |
12 August 2014 | Registration of charge 066888070001, created on 11 August 2014 (23 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom on 17 October 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Registered office address changed from 6 St Marys Road Prestwich Manchester Lancashire M25 1AP on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 6 St Marys Road Prestwich Manchester Lancashire M25 1AP on 11 October 2011 (1 page) |
11 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 September 2010 | Director's details changed for Matthew Thomas on 4 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Matthew Thomas on 4 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Matthew Thomas on 4 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
28 January 2009 | Director appointed matthew thomas (3 pages) |
28 January 2009 | Director appointed matthew thomas (3 pages) |
20 January 2009 | Secretary appointed deborah parsons (3 pages) |
20 January 2009 | Ad 04/09/08-04/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
20 January 2009 | Secretary appointed deborah parsons (3 pages) |
20 January 2009 | Ad 04/09/08-04/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
10 January 2009 | Company name changed evabell trading LIMITED\certificate issued on 12/01/09 (3 pages) |
10 January 2009 | Company name changed evabell trading LIMITED\certificate issued on 12/01/09 (3 pages) |
22 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
22 December 2008 | Appointment terminated director company directors LIMITED (1 page) |
22 December 2008 | Appointment terminated director company directors LIMITED (1 page) |
22 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
4 September 2008 | Incorporation (16 pages) |
4 September 2008 | Incorporation (16 pages) |