Rochdale
Greater Manchester
OL11 4JQ
Director Name | Mrs Wendy Julie Freeman |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Manchester Road Rochdale Greater Manchester OL11 4JQ |
Director Name | Mathew Gerald Partington |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Rochdale Road Bacup Lancashie OL13 9NR |
Director Name | Mr John Martin O'Connor |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 200 Cockhall Lane Whitworth Rochdale Lancashire OL12 8BQ |
Director Name | Mr Peter Ashton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 March 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 235 Heron Street Oldham OL8 4EA |
Website | www.phase-electrical-nw.co.uk |
---|---|
Telephone | 01706 873073 |
Telephone region | Rochdale |
Registered Address | 132 Manchester Road Rochdale Greater Manchester OL11 4JQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | John Martin O'connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,885 |
Current Liabilities | £52,845 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Director's details changed for Mr John Martin O'connor on 1 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Peter Ashton as a director on 9 March 2020 (1 page) |
20 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
13 December 2016 | Register inspection address has been changed from Scarr View Market Street Whitworth Rochdale Lancashire OL12 8DP England to Gable End Farm Crossley New Road Todmorden OL14 8RP (1 page) |
13 December 2016 | Register inspection address has been changed from Scarr View Market Street Whitworth Rochdale Lancashire OL12 8DP England to Gable End Farm Crossley New Road Todmorden OL14 8RP (1 page) |
21 July 2016 | Registered office address changed from Scarr View Market Street Whitworth Rochdale Lancashire OL12 8DP to The Stables, Gable End Farm Crossley New Road Todmorden Lancashire OL14 8RP on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from Scarr View Market Street Whitworth Rochdale Lancashire OL12 8DP to The Stables, Gable End Farm Crossley New Road Todmorden Lancashire OL14 8RP on 21 July 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
9 June 2015 | Appointment of Mr Peter Ashton as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Peter Ashton as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Peter Ashton as a director on 9 June 2015 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Register(s) moved to registered inspection location (1 page) |
21 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Director's details changed for John Martin O'connor on 4 December 2010 (2 pages) |
20 January 2011 | Director's details changed for John Martin O'connor on 4 December 2010 (2 pages) |
20 January 2011 | Register inspection address has been changed (1 page) |
20 January 2011 | Director's details changed for John Martin O'connor on 4 December 2010 (2 pages) |
20 January 2011 | Register inspection address has been changed (1 page) |
7 April 2010 | Termination of appointment of Mathew Partington as a director (1 page) |
7 April 2010 | Termination of appointment of Mathew Partington as a director (1 page) |
14 January 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
7 December 2009 | Incorporation (50 pages) |
7 December 2009 | Incorporation (50 pages) |