Stockport
Cheshire
SK3 8AX
Director Name | Geoffrey Alan Davies |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clough Bank Farm Brookbottom, New Mills High Peak Derbyshire SK22 3AY |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Exchange House 71 Crouch End Hill London N8 8DF |
Director Name | Sharon Brocklehurst |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45/49 Greek Street Stockport Cheshire SK3 8AX |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | 45/49 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Megan Davies 66.67% Ordinary |
---|---|
1 at £1 | Sharon Brocklehurst 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,777 |
Cash | £4,284 |
Current Liabilities | £50,545 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 2 days from now) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
6 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
1 December 2015 | Termination of appointment of Sharon Brocklehurst as a director on 16 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Sharon Brocklehurst as a director on 16 November 2015 (1 page) |
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 May 2013 | Company name changed beta-plant generators LIMITED\certificate issued on 14/05/13
|
14 May 2013 | Company name changed beta-plant generators LIMITED\certificate issued on 14/05/13
|
1 May 2013 | Change of name notice (2 pages) |
1 May 2013 | Change of name notice (2 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Change of name notice (2 pages) |
7 August 2012 | Change of name notice (2 pages) |
7 August 2012 | Resolutions
|
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 October 2011 | Registered office address changed from Alpha Works Oldmoor Road Bredbury Stockport Cheshire SK6 2QE on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Alpha Works Oldmoor Road Bredbury Stockport Cheshire SK6 2QE on 31 October 2011 (1 page) |
3 May 2011 | Termination of appointment of Geoffrey Davies as a director (1 page) |
3 May 2011 | Termination of appointment of Geoffrey Davies as a director (1 page) |
3 May 2011 | Director's details changed for Megan Davies on 27 April 2010 (2 pages) |
3 May 2011 | Director's details changed for Sharon Brocklehurst on 27 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Sharon Brocklehurst on 27 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Megan Davies on 27 April 2010 (2 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 30 April 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 30 April 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 30 April 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 30 April 2010
|
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Director appointed sharon brocklehurst (2 pages) |
6 May 2009 | Director appointed sharon brocklehurst (2 pages) |
30 April 2009 | Director appointed geoffrey alan davies (2 pages) |
30 April 2009 | Director appointed megan davies (2 pages) |
30 April 2009 | Director appointed geoffrey alan davies (2 pages) |
30 April 2009 | Director appointed megan davies (2 pages) |
28 April 2009 | Appointment terminated secretary sameday company services LIMITED (1 page) |
28 April 2009 | Appointment terminated secretary sameday company services LIMITED (1 page) |
27 April 2009 | Incorporation (11 pages) |
27 April 2009 | Appointment terminated director john wildman (1 page) |
27 April 2009 | Appointment terminated director john wildman (1 page) |
27 April 2009 | Incorporation (11 pages) |