Hyde
SK14 1AH
Director Name | Mrs Joanne Elizabeth Farrar |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Onward Chambers 34 Market Street Hyde SK14 1AH |
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David Farrar 50.00% Ordinary |
---|---|
1 at £1 | Joanne Farrar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,514 |
Cash | £317,847 |
Current Liabilities | £206,926 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (11 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (11 pages) |
25 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
18 October 2018 | Director's details changed for Mrs Joanne Farrar on 16 October 2018 (2 pages) |
18 October 2018 | Change of details for Mr David Michael Farrar as a person with significant control on 16 October 2018 (2 pages) |
18 October 2018 | Director's details changed for Mr David Michael Farrar on 16 October 2018 (2 pages) |
18 October 2018 | Change of details for Mrs Joanne Farrar as a person with significant control on 16 October 2018 (2 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (11 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
28 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 28 July 2016 (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
20 October 2014 | Director's details changed for Mrs Joanne Farrar on 17 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr David Michael Farrar on 17 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mrs Joanne Farrar on 17 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr David Michael Farrar on 17 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
13 August 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
17 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds West Yorkshire LS8 5AN England on 22 December 2010 (2 pages) |
22 December 2010 | Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds West Yorkshire LS8 5AN England on 22 December 2010 (2 pages) |
17 October 2009 | Incorporation (24 pages) |
17 October 2009 | Incorporation (24 pages) |