Urmston
Manchester
M41 5GL
Registered Address | 11 Delamere Road Urmston Manchester M41 5GL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Flixton |
Built Up Area | Greater Manchester |
1 at £1 | Patrick Joseph Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,660 |
Cash | £10,110 |
Current Liabilities | £12,948 |
Latest Accounts | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 4 days from now) |
11 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Micro company accounts made up to 30 May 2022 (5 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 30 May 2021 (5 pages) |
5 July 2021 | Change of details for Mr Patrick Joseph Reid as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Director's details changed for Mr Patrick Joseph Reid on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 370 Palatine Road Manchester M22 4FZ England to 11 Delamere Road Urmston Manchester M41 5GL on 5 July 2021 (1 page) |
12 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 30 May 2020 (5 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 May 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 May 2018 (5 pages) |
20 January 2019 | Registered office address changed from 80 Sandy Lane Stretford Manchester M32 9BX to 370 Palatine Road Manchester M22 4FZ on 20 January 2019 (1 page) |
20 January 2019 | Director's details changed for Mr Patrick Joseph Reid on 20 January 2019 (2 pages) |
20 January 2019 | Change of details for Mr Patrick Joseph Reid as a person with significant control on 20 January 2019 (2 pages) |
22 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
5 February 2018 | Micro company accounts made up to 30 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 April 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
11 May 2015 | Director's details changed for Patrick Joseph Reid on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Patrick Joseph Reid on 11 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 February 2015 | Total exemption small company accounts made up to 30 May 2014 (10 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 May 2014 (10 pages) |
1 September 2014 | Registered office address changed from 109 Edge Lane Stretford Manchester M32 8PU to 80 Sandy Lane Stretford Manchester M32 9BX on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 109 Edge Lane Stretford Manchester M32 8PU to 80 Sandy Lane Stretford Manchester M32 9BX on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 109 Edge Lane Stretford Manchester M32 8PU to 80 Sandy Lane Stretford Manchester M32 9BX on 1 September 2014 (1 page) |
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 February 2014 | Total exemption small company accounts made up to 30 May 2013 (10 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 May 2013 (10 pages) |
20 February 2014 | Registered office address changed from 15 Cheltenham Road Chorlton Manchester M21 9GL England on 20 February 2014 (1 page) |
20 February 2014 | Director's details changed for Patrick Joseph Reid on 20 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Patrick Joseph Reid on 20 February 2014 (2 pages) |
20 February 2014 | Registered office address changed from 15 Cheltenham Road Chorlton Manchester M21 9GL England on 20 February 2014 (1 page) |
27 May 2013 | Total exemption small company accounts made up to 30 May 2012 (9 pages) |
27 May 2013 | Total exemption small company accounts made up to 30 May 2012 (9 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Patrick Joseph Reid on 8 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Patrick Joseph Reid on 8 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Patrick Joseph Reid on 8 May 2010 (2 pages) |
8 May 2009 | Incorporation (18 pages) |
8 May 2009 | Incorporation (18 pages) |