Benchill Wythenshawe
Manchester
M22 4QN
Secretary Name | Mr Anthony Pius Cleere |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Hollyhedge Road Benchill Wythenshawe Manchester M22 4QN |
Director Name | Mr Stuart John Matthews |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | 2 |
Country of Residence | England |
Correspondence Address | Rockcliffe Firs Lane Appleton Warrington WA4 5LE |
Website | www.trantercleere.co.uk/ |
---|---|
Telephone | 0800 6121131 |
Telephone region | Freephone |
Registered Address | 210 Hollyhedge Road Benchill Wythenshawe Manchester M22 4QN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sharston |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,006,471 |
Cash | £153,898 |
Current Liabilities | £295,922 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
24 June 2011 | Delivered on: 30 June 2011 Persons entitled: National Westminster Bank PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
7 October 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 January 2019 | Resolutions
|
24 January 2019 | Resolutions
|
24 January 2019 | Statement of company's objects (2 pages) |
17 January 2019 | Notification of Decleir Investments Limited as a person with significant control on 14 January 2019 (2 pages) |
17 January 2019 | Statement of capital following an allotment of shares on 14 January 2019
|
17 January 2019 | Cessation of Anthony Pius Cleere as a person with significant control on 14 January 2019 (1 page) |
19 October 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
19 October 2017 | Change of details for Mr Anthony Pius Cleere as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
19 October 2017 | Change of details for Mr Anthony Pius Cleere as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Change of details for Mr Anthony Pius Cleere as a person with significant control on 6 April 2017 (2 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
18 October 2017 | Change of details for Mr Anthony Pius Cleere as a person with significant control on 6 April 2017 (2 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
21 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 November 2014 | Director's details changed for Anthony Pius Cleere on 11 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Anthony Pius Cleere on 11 November 2014 (2 pages) |
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 October 2011 | Secretary's details changed for Anthony Pius Cleere on 6 October 2011 (1 page) |
12 October 2011 | Secretary's details changed for Anthony Pius Cleere on 6 October 2011 (1 page) |
12 October 2011 | Secretary's details changed for Anthony Pius Cleere on 6 October 2011 (1 page) |
12 October 2011 | Director's details changed for Anthony Pius Cleere on 6 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Director's details changed for Anthony Pius Cleere on 6 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Director's details changed for Anthony Pius Cleere on 6 October 2011 (2 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2011 | Termination of appointment of Stuart Matthews as a director (1 page) |
27 April 2011 | Termination of appointment of Stuart Matthews as a director (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Stuart Matthews on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stuart Matthews on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Stuart Matthews on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Anthony Pius Cleere on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Anthony Pius Cleere on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Anthony Pius Cleere on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
6 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 May 2009 (3 pages) |
6 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 May 2009 (3 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Resolutions
|
4 April 2009 | Registered office changed on 04/04/2009 from 1ST floor northern assurance buildings 9 - 21 princess street manchester lancs M2 4DN uk (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 1ST floor northern assurance buildings 9 - 21 princess street manchester lancs M2 4DN uk (1 page) |
9 October 2008 | Incorporation (12 pages) |
9 October 2008 | Incorporation (12 pages) |