Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NS
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Miss Carrie Hobson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2008(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Beech Road Stockport Cheshire SK3 8HE |
Director Name | Miss Carrie Hobson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(2 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 06 June 2019) |
Role | Motor Services |
Country of Residence | England |
Correspondence Address | Unit 6 Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS |
Director Name | Mr Mark Anthony Hobson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 2013) |
Role | Motor Services |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS |
Telephone | 0161 4298287 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 6 Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Carrie Hobson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,689 |
Cash | £1,918 |
Current Liabilities | £94,228 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 October 2023 | Confirmation statement made on 10 October 2023 with updates (5 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 October 2022 | Confirmation statement made on 10 October 2022 with updates (5 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
21 August 2019 | Appointment of Miss Carrie Hobson as a director on 21 August 2019 (2 pages) |
3 July 2019 | Notification of a person with significant control statement (2 pages) |
20 June 2019 | Cessation of Carrie Hobson as a person with significant control on 6 June 2019 (1 page) |
20 June 2019 | Termination of appointment of Carrie Hobson as a director on 6 June 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
10 October 2018 | Change of details for Miss Carrie Hobson as a person with significant control on 25 August 2018 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Director's details changed for Miss Carrie Hobson on 16 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Miss Carrie Hobson on 16 November 2013 (2 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
22 February 2013 | Termination of appointment of Mark Hobson as a director (1 page) |
22 February 2013 | Termination of appointment of Mark Hobson as a director (1 page) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Director's details changed for Miss Carrie Hobson on 20 July 2012 (3 pages) |
20 July 2012 | Director's details changed for Mr Mark Anthony Hobson on 20 July 2012 (3 pages) |
20 July 2012 | Director's details changed for Mr Mark Anthony Hobson on 20 July 2012 (3 pages) |
20 July 2012 | Director's details changed for Miss Carrie Hobson on 20 July 2012 (3 pages) |
20 July 2012 | Registered office address changed from Unit 5 Adswood Industrial Estate Adswood Road Stockport Cheshire SK3 8LF on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from Unit 5 Adswood Industrial Estate Adswood Road Stockport Cheshire SK3 8LF on 20 July 2012 (1 page) |
26 March 2012 | Director's details changed for Miss Carrie Hobson on 12 September 2011 (2 pages) |
26 March 2012 | Appointment of Mr Mark Anthony Hobson as a director (2 pages) |
26 March 2012 | Director's details changed for Miss Carrie Hobson on 12 September 2011 (2 pages) |
26 March 2012 | Appointment of Mr Mark Anthony Hobson as a director (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Appointment of Miss Carrie Hobson as a director (2 pages) |
30 June 2011 | Appointment of Miss Carrie Hobson as a director (2 pages) |
1 December 2010 | Termination of appointment of Carrie Hobson as a director (1 page) |
1 December 2010 | Termination of appointment of Carrie Hobson as a director (1 page) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Carrie Hobson on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Carrie Hobson on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Carrie Hobson on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
28 July 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
24 November 2008 | Director appointed carrie hobson (2 pages) |
24 November 2008 | Director appointed carrie hobson (2 pages) |
13 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
13 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
10 October 2008 | Incorporation (9 pages) |
10 October 2008 | Incorporation (9 pages) |