Stockport
Cheshire
SK1 1DS
Director Name | Mr Nathan Anthony Russell Marks |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mellor House 65 - 81 St. Petersgate Stockport Cheshire SK1 1DS |
Website | www.mrjrecruitment.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2449600 |
Telephone region | Manchester |
Registered Address | Mellor House 65 - 81 St. Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £71,276 |
Cash | £15,268 |
Current Liabilities | £194,473 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
23 November 2010 | Delivered on: 2 December 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
14 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
30 January 2020 | Amended accounts made up to 31 March 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
11 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
9 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (14 pages) |
22 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 May 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
24 May 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
30 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 June 2013 | Registered office address changed from Grosvenor House St. Thomas Place Stockport SK1 3TZ England on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Grosvenor House St. Thomas Place Stockport SK1 3TZ England on 28 June 2013 (1 page) |
17 January 2013 | Director's details changed for Mr Jody Ross Marks on 1 December 2012 (2 pages) |
17 January 2013 | Director's details changed for Mr Jody Ross Marks on 1 December 2012 (2 pages) |
17 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Director's details changed for Mr Jody Ross Marks on 1 December 2012 (2 pages) |
17 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Appointment of Mr Nathan Anthony Russell Marks as a director (2 pages) |
23 November 2011 | Appointment of Mr Nathan Anthony Russell Marks as a director (2 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 December 2009 | Incorporation (23 pages) |
7 December 2009 | Incorporation (23 pages) |