Heywood
Lancashire
OL10 2EN
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Craig Watson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bertha Street Shaw Oldham Lancashire OL2 8SL |
Secretary Name | Craig Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bertha Street Shaw Oldham Lancashire OL2 8SL |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | nmeg.co.uk |
---|
Registered Address | 33 Acresfield Road Middleton Manchester Greater Manchester M24 2WT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mark Bibby 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £156,283 |
Gross Profit | £87,095 |
Net Worth | -£4,110 |
Cash | £10,074 |
Current Liabilities | £21,375 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months from now) |
8 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
10 August 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
2 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
26 July 2019 | Change of details for Mr Mark David Bibby as a person with significant control on 26 July 2019 (2 pages) |
26 July 2019 | Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ United Kingdom to Office No.4, Heritage House 165 Green Lane Heywood Lancashire OL10 2EN on 26 July 2019 (1 page) |
26 July 2019 | Director's details changed for Mr Mark David Bibby on 26 July 2019 (2 pages) |
8 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
9 March 2018 | Termination of appointment of Craig Watson as a director on 28 February 2018 (1 page) |
9 March 2018 | Registered office address changed from Independence House Adelaide Street Heywood Lancashire OL10 4HF to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 9 March 2018 (1 page) |
8 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 September 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
22 September 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
9 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
8 September 2015 | Total exemption full accounts made up to 30 November 2014 (12 pages) |
8 September 2015 | Total exemption full accounts made up to 30 November 2014 (12 pages) |
13 February 2015 | Registered office address changed from Unit 2 Geoffrey Street Bury Lancashire BL9 6DW to Independence House Adelaide Street Heywood Lancashire OL10 4HF on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Unit 2 Geoffrey Street Bury Lancashire BL9 6DW to Independence House Adelaide Street Heywood Lancashire OL10 4HF on 13 February 2015 (1 page) |
5 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 September 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
4 September 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
18 February 2014 | Registered office address changed from Tops Business Centre Hind Hill Street Heywood Lancashire OL10 1AQ United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Tops Business Centre Hind Hill Street Heywood Lancashire OL10 1AQ United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Unit 2, Geoffrey Street Unit 2, Geoffrey Street Bury Lancashire BL9 6DW England on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Unit 2, Geoffrey Street Unit 2, Geoffrey Street Bury Lancashire BL9 6DW England on 18 February 2014 (1 page) |
18 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
4 September 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
4 September 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (2 pages) |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (2 pages) |
19 December 2012 | Registered office address changed from 1St Floor Cotton House Old Hall Street Liverpool Merseyside L3 9TX on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 1St Floor Cotton House Old Hall Street Liverpool Merseyside L3 9TX on 19 December 2012 (1 page) |
19 December 2012 | Termination of appointment of Craig Watson as a secretary (1 page) |
19 December 2012 | Registered office address changed from Tops Business Centre Hind Hill Street Heywood Lancashire OL10 1AQ United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Termination of appointment of Craig Watson as a secretary (1 page) |
19 December 2012 | Registered office address changed from Tops Business Centre Hind Hill Street Heywood Lancashire OL10 1AQ United Kingdom on 19 December 2012 (1 page) |
12 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 December 2009 | Director's details changed for Craig Watson on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mark David Bibby on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Craig Watson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mark David Bibby on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mark David Bibby on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Craig Watson on 1 October 2009 (2 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 103A high street lees oldham OL4 4LY (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 103A high street lees oldham OL4 4LY (1 page) |
23 July 2009 | Ad 13/11/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
23 July 2009 | Ad 13/11/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
9 February 2009 | Director and secretary appointed craig watson (2 pages) |
9 February 2009 | Director and secretary appointed craig watson (2 pages) |
9 February 2009 | Director appointed mark david bibby (2 pages) |
9 February 2009 | Director appointed mark david bibby (2 pages) |
14 November 2008 | Appointment terminated director aderyn hurworth (1 page) |
14 November 2008 | Appointment terminated director aderyn hurworth (1 page) |
14 November 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
14 November 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
13 November 2008 | Incorporation (6 pages) |
13 November 2008 | Incorporation (6 pages) |