Middleton
Manchester
M24 2LX
Secretary Name | Mrs Tracey Debra Yardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Vernon Road Salford Lancashire M7 4NW |
Registered Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
95 at £1 | Andrew Benjamin Silverman 95.00% Ordinary |
---|---|
5 at £1 | Tracey Debra Yardley 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,162 |
Cash | £11,155 |
Current Liabilities | £13,822 |
Latest Accounts | 25 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 25 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 January |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
8 December 2020 | Micro company accounts made up to 27 January 2020 (3 pages) |
---|---|
1 December 2020 | Director's details changed for Mr Andrew Benjamin Silverman on 1 December 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 27 January 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 27 January 2018 (2 pages) |
28 January 2019 | Current accounting period shortened from 28 January 2018 to 27 January 2018 (1 page) |
29 October 2018 | Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 29 January 2017 (3 pages) |
13 February 2018 | Registered office address changed from 76 Agecroft Enterprise Park, Shearer Way Swinton Manchester M27 8WA England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 13 February 2018 (1 page) |
27 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
29 August 2017 | Notification of Andrew Benjamin Silverman as a person with significant control on 17 June 2017 (2 pages) |
29 August 2017 | Notification of Andrew Benjamin Silverman as a person with significant control on 17 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Termination of appointment of Tracey Debra Yardley as a secretary on 6 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Tracey Debra Yardley as a secretary on 6 May 2016 (1 page) |
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Mr Andrew Benjamin Silverman on 6 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from Flat 5 Regent Court Singleton Road Salford M7 4LY to 76 Agecroft Enterprise Park, Shearer Way Swinton Manchester M27 8WA on 24 May 2016 (1 page) |
24 May 2016 | Director's details changed for Mr Andrew Benjamin Silverman on 6 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from Flat 5 Regent Court Singleton Road Salford M7 4LY to 76 Agecroft Enterprise Park, Shearer Way Swinton Manchester M27 8WA on 24 May 2016 (1 page) |
24 May 2016 | Director's details changed for Mr Andrew Benjamin Silverman on 6 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Andrew Benjamin Silverman on 6 May 2016 (2 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 January 2015 (3 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Total exemption small company accounts made up to 30 January 2015 (3 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
30 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
30 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
20 January 2009 | Incorporation (16 pages) |
20 January 2009 | Incorporation (16 pages) |