Atherton
Manchester
M46 0RY
Director Name | Mrs Karen Aldred |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2011(2 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 32 Bolton Road Atherton Manchester M46 9JY |
Website | www.trainlocksmiths.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 4585117 |
Telephone region | Freephone |
Registered Address | Prospect House 32 Bolton Road Atherton Manchester M46 9JY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
51 at £1 | Mark Aldred 34.00% Ordinary |
---|---|
50 at £1 | Martin Aldred 33.33% Ordinary B |
49 at £1 | Karen Aldred 32.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,048 |
Cash | £55,105 |
Current Liabilities | £117,887 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 3 weeks from now) |
27 April 2020 | Delivered on: 29 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
27 April 2020 | Delivered on: 27 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. 32 bolton road, atherton, manchester. Hm land registry title number(s) GM847062. Outstanding |
30 January 2013 | Delivered on: 1 February 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: Legal charge Secured details: £352,311.85 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Propect house 32 bolton road atherton manchester t/no GM847062. Outstanding |
22 January 2013 | Delivered on: 30 January 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: Debenture 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 see image for full details. Outstanding |
26 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
17 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
18 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
29 April 2020 | Registration of charge 071120380004, created on 27 April 2020 (24 pages) |
27 April 2020 | Registration of charge 071120380003, created on 27 April 2020 (6 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
31 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (4 pages) |
31 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (4 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
29 February 2016 | Resolutions
|
29 February 2016 | Resolutions
|
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
23 December 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 February 2013 | Registered office address changed from Unit S 1St Floor Prestwich Ind Est Atherton Manchester M46 0RY on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from Unit S 1St Floor Prestwich Ind Est Atherton Manchester M46 0RY on 25 February 2013 (1 page) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 January 2012 | Appointment of Mrs Karen Aldred as a director (2 pages) |
9 January 2012 | Appointment of Mrs Karen Aldred as a director (2 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
24 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
23 December 2009 | Incorporation
|
23 December 2009 | Incorporation
|