Dukinfield
Cheshire
SK16 4LF
Director Name | Mr Thomas Andrew Hughes |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2016(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
Director Name | Mr Charles Adam Fletcher |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 St Asaphs Drive Ashton-Under-Lyne Lancashire OL6 8UB |
Director Name | Mrs Emma Hughes |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
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 | Jacqueline Diane Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,390 |
Cash | £14,966 |
Current Liabilities | £61,146 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
9 February 2011 | Delivered on: 11 February 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|
5 February 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
17 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 17 March 2023 (1 page) |
15 March 2023 | Amended micro company accounts made up to 30 June 2022 (4 pages) |
27 July 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
5 January 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
26 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
27 June 2017 | Notification of Jacqueline Diane Hughes as a person with significant control on 6 May 2016 (2 pages) |
27 June 2017 | Notification of Thomas Andrew Hughes as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Thomas Andrew Hughes as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Jacqueline Diane Hughes as a person with significant control on 6 May 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
10 August 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
19 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 January 2016 | Appointment of Mr Thomas Andrew Hughes as a director on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Thomas Andrew Hughes as a director on 7 January 2016 (2 pages) |
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
10 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 October 2011 | Termination of appointment of Emma Hughes as a director (1 page) |
17 October 2011 | Termination of appointment of Emma Hughes as a director (1 page) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 January 2011 | Appointment of Mrs Emma Hughes as a director (2 pages) |
27 January 2011 | Appointment of Mrs Emma Hughes as a director (2 pages) |
22 July 2010 | Termination of appointment of Charles Fletcher as a director (1 page) |
22 July 2010 | Termination of appointment of Charles Fletcher as a director (1 page) |
22 July 2010 | Appointment of Mrs Jacqueline Diane Hughes as a director (2 pages) |
22 July 2010 | Appointment of Mrs Jacqueline Diane Hughes as a director (2 pages) |
24 June 2010 | Director's details changed for Charles Fletcher on 23 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Charles Fletcher on 23 June 2010 (2 pages) |
23 June 2009 | Incorporation (12 pages) |
23 June 2009 | Incorporation (12 pages) |