Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Secretary Name | Mrs Mary Connor |
---|---|
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Oregon Avenue Oldham Lancashire OL1 2LE |
Website | ccspecialistcars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 710008470 |
Telephone region | Mobile |
Registered Address | Unit 1 Northpoint Industrial Estate Globe Lane Dukinfield Cheshire SK16 4UJ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
100 at £1 | Clive Connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £280,158 |
Cash | £39,414 |
Current Liabilities | £503,110 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
6 March 2013 | Delivered on: 9 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 north point industrial estate dukinfield tameside t/nos. MAN24405 and MAN27408 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
28 February 2013 | Delivered on: 1 March 2013 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
22 August 2019 | Termination of appointment of Mary Connor as a secretary on 22 August 2019 (1 page) |
12 July 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
11 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
16 April 2019 | Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
25 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 October 2015 | Director's details changed for Mr Clive Connor on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Clive Connor on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Clive Connor on 7 October 2015 (2 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
17 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
17 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 April 2013 | Registered office address changed from Millgate House 1073 Huddersfield Road Scouthead Oldham Lancashire OL4 4AG United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Millgate House 1073 Huddersfield Road Scouthead Oldham Lancashire OL4 4AG United Kingdom on 25 April 2013 (1 page) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 July 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
7 July 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
14 June 2010 | Director's details changed for Clive Connor on 2 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Clive Connor on 2 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Mary Connor on 2 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Mary Connor on 2 June 2010 (1 page) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Mary Connor on 2 June 2010 (1 page) |
14 June 2010 | Director's details changed for Clive Connor on 2 June 2010 (2 pages) |
2 June 2009 | Incorporation (12 pages) |
2 June 2009 | Incorporation (12 pages) |