163-167 King Street
Dukinfield
Cheshire
SK16 4LF
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Correspondence Address | Regency House, Westminster Place York Business Park, Nether Poppleton York YO26 6RW |
Registered Address | 4 Halifax Street Ashton-Under-Lyne OL6 8PQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stephen James Monks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49 |
Current Liabilities | £44,922 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
22 March 2023 | Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF to 4 Halifax Street Ashton-Under-Lyne OL6 8PQ on 22 March 2023 (1 page) |
14 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
8 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
6 May 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
12 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
31 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Register(s) moved to registered office address (1 page) |
28 April 2014 | Register(s) moved to registered office address (1 page) |
28 April 2014 | Registered office address changed from C/O Pro-Tax Partnership Ltd Albion House 163 - 167 King Street Dukinfield Cheshire SK16 4LF England on 28 April 2014 (1 page) |
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Register inspection address has been changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England (1 page) |
28 April 2014 | Register inspection address has been changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England (1 page) |
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Registered office address changed from C/O Pro-Tax Partnership Ltd Albion House 163 - 167 King Street Dukinfield Cheshire SK16 4LF England on 28 April 2014 (1 page) |
20 March 2014 | Amended accounts made up to 30 April 2013 (7 pages) |
20 March 2014 | Amended accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 July 2011 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page) |
8 July 2011 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page) |
29 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Director's details changed for Mr Stephen James Monks on 29 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Director's details changed for Mr Stephen James Monks on 29 June 2011 (2 pages) |
11 April 2011 | Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England on 11 April 2011 (1 page) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 April 2010 | Secretary's details changed for Turner Little Company Secretaries Limited on 7 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW Uk on 22 April 2010 (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Turner Little Company Secretaries Limited on 7 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW Uk on 22 April 2010 (1 page) |
22 April 2010 | Secretary's details changed for Turner Little Company Secretaries Limited on 7 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Mr Stephen James Monks on 23 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Stephen James Monks on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Stephen James Monks on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Stephen James Monks on 23 December 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stephen James Monks on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stephen James Monks on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stephen James Monks on 7 October 2009 (2 pages) |
7 April 2009 | Incorporation (13 pages) |
7 April 2009 | Appointment terminated director turner little company nominees LIMITED (1 page) |
7 April 2009 | Appointment terminated director turner little company nominees LIMITED (1 page) |
7 April 2009 | Incorporation (13 pages) |