Marple
Stockport
Cheshire
SK6 7DR
Secretary Name | Mrs Janet Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ladythorn Avenue Marple Stockport Cheshire SK6 7DR |
Director Name | Mrs Janet Barber |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 33a Market Street Marple Stockport SK6 7AA |
Telephone | 0161 4302069 |
---|---|
Telephone region | Manchester |
Registered Address | 33a Market Street Marple Stockport SK6 7AA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
50 at £1 | Janet Barber 50.00% Ordinary |
---|---|
50 at £1 | Michael Walter Barber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,245 |
Current Liabilities | £74,576 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
24 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 April 2022 | Change of share class name or designation (2 pages) |
9 April 2022 | Resolutions
|
9 April 2022 | Memorandum and Articles of Association (18 pages) |
23 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
7 January 2021 | Registered office address changed from Holly House Hyde Road Woodley Stockport Cheshire SK6 1NB to 33a Market Street Marple Stockport SK6 7AA on 7 January 2021 (1 page) |
16 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2015 | Director's details changed for Mr Michael Walter Barber on 10 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Michael Walter Barber on 10 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Secretary's details changed for Mrs Janet Barber on 10 March 2015 (1 page) |
18 March 2015 | Secretary's details changed for Mrs Janet Barber on 10 March 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 October 2014 | Registered office address changed from 5 Barnfield Avenue Romiley Stockport Cheshire SK6 4LF to Holly House Hyde Road Woodley Stockport Cheshire SK6 1NB on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 5 Barnfield Avenue Romiley Stockport Cheshire SK6 4LF to Holly House Hyde Road Woodley Stockport Cheshire SK6 1NB on 13 October 2014 (1 page) |
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Appointment of Mrs Janet Barber as a director (2 pages) |
18 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Appointment of Mrs Janet Barber as a director (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
22 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
20 April 2010 | Director's details changed for Mr Michael Walter Barber on 17 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Michael Walter Barber on 17 February 2010 (2 pages) |
17 February 2009 | Incorporation (30 pages) |
17 February 2009 | Incorporation (30 pages) |