Salford
Lancashire
M7 4ET
Secretary Name | Mr Hyman Weiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2008(2 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(2 weeks after company formation) |
Appointment Duration | 12 years (resigned 29 October 2020) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Heaton House 148 Bury Old Road Salford M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Bernardin Weiss 50.00% Ordinary |
---|---|
1 at £1 | Mr Hyman Weiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
9 December 2008 | Delivered on: 12 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 280/282 station road, new waltham, lincolnshire t/no HS116287 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
25 November 2008 | Delivered on: 1 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a block b y maes pwllheli gwynedd wales t/no WA800511 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
20 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
5 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
12 May 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
12 May 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
4 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
7 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
16 May 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
8 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
2 October 2009 | Return made up to 19/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 19/09/09; full list of members (4 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 October 2008 | Ad 03/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 October 2008 | Director appointed bernardin weiss (2 pages) |
8 October 2008 | Director appointed bernardin weiss (2 pages) |
8 October 2008 | Director and secretary appointed hyman weiss (2 pages) |
8 October 2008 | Director and secretary appointed hyman weiss (2 pages) |
8 October 2008 | Ad 03/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
30 September 2008 | Registered office changed on 30/09/2008 from, the studio st nicholas close, elstree, herts, WD6 3EW (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from, the studio st nicholas close, elstree, herts, WD6 3EW (1 page) |
29 September 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
29 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
29 September 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
29 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
19 September 2008 | Incorporation (16 pages) |
19 September 2008 | Incorporation (16 pages) |