Marple
Stockport
SK6 7BZ
Director Name | Mrs Gail Marie Cross |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sandown Road Hazel Grove Stockport Cheshire SK7 4SH |
Director Name | Mr Michael Alan Cross |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wellwynds Road Cranleigh Surrey GU6 8BP |
Director Name | Mr Stephen Keith Mallinson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lockside Mill St. Martins Road Marple Stockport SK6 7BZ |
Website | www.publicsectorconnect.org/ |
---|---|
Telephone | 0161 4827850 |
Telephone region | Manchester |
Registered Address | Lockside Mill St. Martins Road Marple Stockport SK6 7BZ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | 4 other UK companies use this postal address |
35 at £1 | Graham Rosen 35.00% Ordinary |
---|---|
35 at £1 | Stephen Mallinson 35.00% Ordinary |
15 at £1 | Amanda Mallinson 15.00% Ordinary |
15 at £1 | Charis Rosen 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,132 |
Cash | £61,826 |
Current Liabilities | £111,187 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 4 weeks from now) |
13 August 2012 | Delivered on: 22 August 2012 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
14 September 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
17 July 2023 | Termination of appointment of Graham Alan Rosen as a director on 31 March 2023 (1 page) |
3 April 2023 | Cessation of A Person with Significant Control as a person with significant control on 31 March 2023 (1 page) |
21 March 2023 | Appointment of Mrs Sharon Quinn as a director on 21 March 2023 (2 pages) |
21 March 2023 | Appointment of Mr Gary Pollard as a director on 21 March 2023 (2 pages) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
17 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 August 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
9 March 2020 | Termination of appointment of Stephen Keith Mallinson as a director on 28 February 2020 (1 page) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 December 2017 | Registered office address changed from 249a London Road Hazel Grove Stockport Cheshire SK7 4PL to Lockside Mill St. Martins Road Marple Stockport SK6 7BZ on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 249a London Road Hazel Grove Stockport Cheshire SK7 4PL to Lockside Mill St. Martins Road Marple Stockport SK6 7BZ on 5 December 2017 (1 page) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
3 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders
|
3 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Termination of appointment of Gail Cross as a director (1 page) |
18 June 2012 | Termination of appointment of Gail Cross as a director (1 page) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Company name changed ingenium S.e LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Company name changed ingenium S.e LIMITED\certificate issued on 08/11/11
|
20 June 2011 | Registered office address changed from 249 London Road Stockport Cheshire SK7 4PL United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 249 London Road Stockport Cheshire SK7 4PL United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
20 January 2011 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Ms Gail Marie O'hara on 13 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Ms Gail Marie O'hara on 13 January 2010 (2 pages) |
2 February 2010 | Appointment of Mr Stephen Keith Mallinson as a director (2 pages) |
2 February 2010 | Termination of appointment of Michael Cross as a director (1 page) |
2 February 2010 | Appointment of Mr Stephen Keith Mallinson as a director (2 pages) |
2 February 2010 | Appointment of Mr Graham Alan Rosen as a director (2 pages) |
2 February 2010 | Termination of appointment of Michael Cross as a director (1 page) |
2 February 2010 | Appointment of Mr Graham Alan Rosen as a director (2 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
21 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
14 September 2009 | Registered office changed on 14/09/2009 from 788-790 finchley road london NW11 7TJ england (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 788-790 finchley road london NW11 7TJ england (1 page) |
29 May 2009 | Incorporation (11 pages) |
29 May 2009 | Incorporation (11 pages) |