Dukinfield
Cheshire
SK16 4XA
Director Name | Mr Carl William Morris |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(3 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1a Angel Close Dukinfield Cheshire SK16 4XA |
Director Name | Ian Joseph Greenan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 December 2009) |
Role | Office Manager |
Correspondence Address | 7 Old Road Dukinfield Cheshire SK16 4EN |
Director Name | Shirley Greenan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Old Road Dukinfield Cheshire SK16 4EN |
Website | alconsultants.org |
---|---|
Email address | [email protected] |
Telephone | 0161 3383444 |
Telephone region | Manchester |
Registered Address | Suite 5 I, The Old Court House Chapel Street Dukinfield SK16 4DT |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
1 at £1 | Carl Morris 50.00% Ordinary |
---|---|
1 at £1 | Helen Greenan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,330 |
Cash | £53,990 |
Current Liabilities | £137,202 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
31 January 2023 | Change of details for Mrs Helen Marie Greenan-Morris as a person with significant control on 1 January 2023 (2 pages) |
31 January 2023 | Director's details changed for Mrs Helen Marie Greenan-Morris on 16 January 2023 (2 pages) |
7 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
1 December 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
11 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
20 October 2020 | Registered office address changed from C/O Simpson Burgess Nash Express Business Centre 380 Chester Road Manchester M16 9EA England to Suite 5 I, the Old Court House Chapel Street Dukinfield SK16 4DT on 20 October 2020 (1 page) |
2 July 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
18 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
19 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
14 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 May 2017 | Registered office address changed from C/O Simpson Burgess Nash Ltd Ground Floor, Maclaren House Lancastrian Office Centre Old Trafford Manchester M32 0FP to C/O Simpson Burgess Nash Express Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from C/O Simpson Burgess Nash Ltd Ground Floor, Maclaren House Lancastrian Office Centre Old Trafford Manchester M32 0FP to C/O Simpson Burgess Nash Express Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 (1 page) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
16 November 2016 | Director's details changed for Mrs Helen Marie Greenan on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mrs Helen Marie Greenan on 16 November 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 November 2013 | Appointment of Mr Carl William Morris as a director (2 pages) |
5 November 2013 | Appointment of Mr Carl William Morris as a director (2 pages) |
5 November 2013 | Termination of appointment of Shirley Greenan as a director (1 page) |
5 November 2013 | Termination of appointment of Shirley Greenan as a director (1 page) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 January 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Director's details changed for Helen Marie Greenan on 28 September 2010 (2 pages) |
26 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Director's details changed for Helen Marie Greenan on 28 September 2010 (2 pages) |
16 January 2010 | Termination of appointment of Ian Greenan as a director (2 pages) |
16 January 2010 | Appointment of Shirley Greenan as a director (3 pages) |
16 January 2010 | Termination of appointment of Ian Greenan as a director (2 pages) |
16 January 2010 | Appointment of Shirley Greenan as a director (3 pages) |
1 October 2009 | Director appointed ian joseph greenan (1 page) |
1 October 2009 | Director appointed ian joseph greenan (1 page) |
28 September 2009 | Incorporation (13 pages) |
28 September 2009 | Incorporation (13 pages) |