Eccles
Manchester
M30 0WY
Website | raycologistics.com |
---|---|
Telephone | 07 989059585 |
Telephone region | Mobile |
Registered Address | C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£30,479 |
Current Liabilities | £53,088 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
15 October 2014 | Delivered on: 15 October 2014 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
19 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
9 May 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
26 May 2017 | Registered office address changed from C/O Simpson Burgess Nash Accountants Maclaren House Talbot Road Stretford Manchester M32 0FP England to C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from C/O Simpson Burgess Nash Accountants Maclaren House Talbot Road Stretford Manchester M32 0FP England to C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 (1 page) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Registered office address changed from C/O C/O 7 Gladstone Road Eccles Manchester M30 0WY to C/O Simpson Burgess Nash Accountants Maclaren House Talbot Road Stretford Manchester M32 0FP on 29 March 2016 (1 page) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Registered office address changed from C/O C/O 7 Gladstone Road Eccles Manchester M30 0WY to C/O Simpson Burgess Nash Accountants Maclaren House Talbot Road Stretford Manchester M32 0FP on 29 March 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 October 2014 | Registration of charge 068340850001, created on 15 October 2014 (15 pages) |
15 October 2014 | Registration of charge 068340850001, created on 15 October 2014 (15 pages) |
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
22 December 2013 | Director's details changed for Mr Raymond Anthony Corps on 1 December 2013 (2 pages) |
22 December 2013 | Registered office address changed from 16 Irwell Skelmersdale Lancs WN8 6JZ on 22 December 2013 (1 page) |
22 December 2013 | Registered office address changed from 16 Irwell Skelmersdale Lancs WN8 6JZ on 22 December 2013 (1 page) |
22 December 2013 | Director's details changed for Mr Raymond Anthony Corps on 1 December 2013 (2 pages) |
22 December 2013 | Director's details changed for Mr Raymond Anthony Corps on 1 December 2013 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
6 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
6 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 April 2010 | Director's details changed for Mr Raymond Anthony Corps on 30 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Raymond Anthony Corps on 30 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2009 | Incorporation (16 pages) |
2 March 2009 | Incorporation (16 pages) |