Urmston
Manchester
M41 5RH
Secretary Name | David Roy Swann |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Longwood Park Longwood Road Trafford Park Manchester M17 1PZ |
Website | accupart.co.uk |
---|---|
Telephone | 0845 4597165 |
Telephone region | Unknown |
Registered Address | 25a Longwood Park Longwood Road Trafford Park Manchester M17 1PZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | David Roy Swann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202,936 |
Cash | £127,291 |
Current Liabilities | £103,279 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
27 February 2017 | Delivered on: 27 February 2017 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
10 April 2023 | Confirmation statement made on 29 March 2023 with updates (5 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 April 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 April 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 April 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 July 2019 | Registered office address changed from 43 Albany Court Urmston Manchester Greater Manchester M41 5RH to 25a Longwood Park Longwood Road Trafford Park Manchester M17 1PZ on 1 July 2019 (1 page) |
2 April 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
18 April 2018 | Change of details for David Roy Swann as a person with significant control on 23 March 2018 (2 pages) |
18 April 2018 | Notification of Lisa Swann as a person with significant control on 23 March 2018 (2 pages) |
29 March 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
4 January 2018 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 February 2017 | Registration of charge 068336230001, created on 27 February 2017 (28 pages) |
27 February 2017 | Registration of charge 068336230001, created on 27 February 2017 (28 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
22 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 April 2010 | Director's details changed for David Roy Swann on 2 March 2010 (2 pages) |
21 April 2010 | Director's details changed for David Roy Swann on 2 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for David Roy Swann on 2 March 2010 (1 page) |
21 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for David Roy Swann on 2 March 2010 (1 page) |
21 April 2010 | Director's details changed for David Roy Swann on 2 March 2010 (2 pages) |
21 April 2010 | Secretary's details changed for David Roy Swann on 2 March 2010 (1 page) |
2 March 2009 | Incorporation (12 pages) |
2 March 2009 | Incorporation (12 pages) |