Gatley
Cheadle
Cheshire
SK8 4BH
Director Name | Mrs Lynne Valerie Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
Secretary Name | Lynne Valerie Jones |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Green Walk Gatley Cheadle Cheshire SK8 4BN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | gsfoamconcrete.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3743167 |
Telephone region | Manchester |
Registered Address | 8 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
100 at £1 | Glen Jones & Lynne Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,592 |
Cash | £124,218 |
Current Liabilities | £198,860 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
1 February 2009 | Delivered on: 19 February 2009 Persons entitled: Glen Jones Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
11 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 October 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 July 2015 | Registered office address changed from 28 Old Hall Road Gatley Cheadle Cheshire SK8 4BE to 8 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 28 Old Hall Road Gatley Cheadle Cheshire SK8 4BE to 8 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 22 July 2015 (1 page) |
26 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mrs Lynne Valerie Jones on 13 June 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Glen Jones on 13 June 2013 (2 pages) |
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mr Glen Jones on 13 June 2013 (2 pages) |
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mrs Lynne Valerie Jones on 13 June 2013 (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Director's details changed for Mrs Lynne Valerie Jones on 11 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Director's details changed for Mrs Lynne Valerie Jones on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr Glen Jones on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr Glen Jones on 11 October 2011 (2 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
20 October 2010 | Appointment of Mrs Lynne Valerie Jones as a director (2 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Appointment of Mrs Lynne Valerie Jones as a director (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
15 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Glen Jones on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Glen Jones on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Glen Jones on 9 November 2009 (2 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 2 pendlebury road gatley cheadle cheshire SK8 4HB uk (1 page) |
17 June 2009 | Appointment terminated secretary lynne jones (1 page) |
17 June 2009 | Appointment terminated secretary lynne jones (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 2 pendlebury road gatley cheadle cheshire SK8 4HB uk (1 page) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
10 October 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
10 October 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
9 October 2008 | Incorporation (22 pages) |
9 October 2008 | Incorporation (22 pages) |