Culcheth
Warrington
Cheshire
WA3 4DN
Secretary Name | Mr Brian Hammond |
---|---|
Status | Current |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Stonyhurst Crescent, Culcheth Warrington Cheshire WA3 4DN |
Website | techmarkets.co.uk |
---|---|
Telephone | 0161 8764125 |
Telephone region | Manchester |
Registered Address | 4th Avenue, The Village Trafford Park Manchester Lancashire M17 1DB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
29.2k at £1 | Brian Hammond 91.09% Ordinary |
---|---|
2.6k at £1 | John Lewis 7.98% Ordinary |
300 at £1 | Gordon Hammond 0.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £354,607 |
Cash | £7,278 |
Current Liabilities | £155,104 |
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 | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
17 April 2013 | Delivered on: 1 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
15 April 2013 | Delivered on: 26 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as units 1 and 2 fourth avenue trafford park title no GM856165. Notification of addition to or amendment of charge. Outstanding |
22 April 2013 | Delivered on: 23 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H at unit 3 fourth avenue trafford park manchester t/n GM854491. Notification of addition to or amendment of charge. Outstanding |
12 August 2011 | Delivered on: 13 August 2011 Satisfied on: 26 April 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 August 2011 | Delivered on: 13 August 2011 Satisfied on: 27 March 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 fourth avenue trafford park manchester t/no GM854491. Fully Satisfied |
12 August 2011 | Delivered on: 13 August 2011 Satisfied on: 27 March 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 and 2 fourth avenue trafford park manchester t/no GB856165. Fully Satisfied |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
23 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
7 January 2020 | Cancellation of shares. Statement of capital on 15 December 2019
|
3 January 2020 | Purchase of own shares. (2 pages) |
3 January 2020 | Purchase of own shares. (2 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
14 January 2019 | Cancellation of shares. Statement of capital on 21 November 2018
|
21 December 2018 | Purchase of own shares. (2 pages) |
21 December 2018 | Purchase of own shares. (2 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 April 2014 | Satisfaction of charge 3 in full (4 pages) |
26 April 2014 | Satisfaction of charge 3 in full (4 pages) |
27 March 2014 | Satisfaction of charge 2 in full (4 pages) |
27 March 2014 | Satisfaction of charge 2 in full (4 pages) |
27 March 2014 | Satisfaction of charge 1 in full (4 pages) |
27 March 2014 | Satisfaction of charge 1 in full (4 pages) |
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Registration of charge 068439130006 (26 pages) |
1 May 2013 | Registration of charge 068439130006 (26 pages) |
26 April 2013 | Registration of charge 068439130005 (10 pages) |
26 April 2013 | Registration of charge 068439130005 (10 pages) |
23 April 2013 | Registration of charge 068439130004 (10 pages) |
23 April 2013 | Registration of charge 068439130004 (10 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 September 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
13 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
11 March 2009 | Incorporation (11 pages) |
11 March 2009 | Incorporation (11 pages) |