Uttoxeter
Staffordshire
ST14 8BX
Secretary Name | Ms Hazel Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2009(1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 25 Rayneham Road Shipley View Ilkeston Derbys DE7 8RJ |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,896,470 |
Gross Profit | £2,739,201 |
Net Worth | £1,040,674 |
Cash | £19,702 |
Current Liabilities | £5,161,340 |
Latest Accounts | 31 December 2012 (10 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Next Return Due | 10 April 2017 (overdue) |
---|
7 October 2021 | Progress report in a winding up by the court (16 pages) |
---|---|
3 January 2020 | Progress report in a winding up by the court (17 pages) |
26 February 2019 | Progress report in a winding up by the court (16 pages) |
22 February 2018 | Progress report in a winding up by the court (15 pages) |
22 February 2017 | INSOLVENCY:Progress report ends 17/12/2016 (6 pages) |
22 February 2017 | INSOLVENCY:Progress report ends 17/12/2016 (6 pages) |
23 February 2016 | INSOLVENCY:progress report for period up to 17/12/2015 (7 pages) |
23 February 2016 | INSOLVENCY:progress report for period up to 17/12/2015 (7 pages) |
17 February 2015 | Registered office address changed from Bradnor House Cotes Park Lane Cotes Park Industrial Estate, Somercotes Alfreton Derbyshire DE55 4NJ to 7 St Petersgate Stockport Cheshire SK1 1EB on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from Bradnor House Cotes Park Lane Cotes Park Industrial Estate, Somercotes Alfreton Derbyshire DE55 4NJ to 7 St Petersgate Stockport Cheshire SK1 1EB on 17 February 2015 (2 pages) |
13 February 2015 | Appointment of a liquidator (1 page) |
13 February 2015 | Appointment of a liquidator (1 page) |
8 October 2014 | Order of court to wind up (3 pages) |
8 October 2014 | Order of court to wind up (3 pages) |
28 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
14 June 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
14 June 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
22 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Registered office address changed from Bradnor Business Park Nottingham Road Lount Ashby De La Zouch Leics LE65 1SD on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Bradnor Business Park Nottingham Road Lount Ashby De La Zouch Leics LE65 1SD on 11 July 2012 (1 page) |
15 June 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
15 June 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
1 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
17 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
17 August 2010 | Resolutions
|
17 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
17 August 2010 | Resolutions
|
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
2 March 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
7 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from c/o knights solicitors the brampton newcastle under lyme staffordshire ST5 0QW (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from c/o knights solicitors the brampton newcastle under lyme staffordshire ST5 0QW (1 page) |
14 May 2009 | Secretary appointed hazel green (1 page) |
14 May 2009 | Secretary appointed hazel green (1 page) |
27 March 2009 | Incorporation (14 pages) |
27 March 2009 | Incorporation (14 pages) |