Uppermill
Oldham
Greater Manchester
OL3 6HS
Director Name | Miss Beth Blackmore |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Wellhouse Green Golcar Huddersfield Yorkshire HD7 4ET |
Director Name | Miss Hannah Jones |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 High Street Uppermill Oldham Greater Manchester OL3 6HS |
Telephone | 01457 238233 |
---|---|
Telephone region | Glossop |
Registered Address | 41 High Street Uppermill Oldham Greater Manchester OL3 6HS |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,004 |
Cash | £447 |
Current Liabilities | £7,034 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
21 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
---|---|
25 January 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
2 February 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
30 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
19 February 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
12 February 2020 | Confirmation statement made on 8 January 2020 with updates (5 pages) |
19 August 2019 | Cessation of Hannah Jones as a person with significant control on 4 July 2019 (1 page) |
19 August 2019 | Change of details for Ms Felicity Alice Martin as a person with significant control on 4 July 2019 (2 pages) |
19 August 2019 | Cessation of Beth Blackmore as a person with significant control on 4 July 2019 (1 page) |
11 July 2019 | Termination of appointment of Hannah Jones as a director on 4 July 2019 (1 page) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
30 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
1 August 2018 | Registered office address changed from 39 High Street Uppermill Oldham Lancashire OL3 6HS to 41 High Street Uppermill Oldham Greater Manchester OL3 6HS on 1 August 2018 (1 page) |
21 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
21 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
7 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
7 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
15 December 2017 | Termination of appointment of Beth Blackmore as a director on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Beth Blackmore as a director on 15 December 2017 (1 page) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
22 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
22 January 2017 | Director's details changed for Miss Hannah Jones on 22 January 2017 (2 pages) |
22 January 2017 | Director's details changed for Miss Beth Blackmore on 22 January 2017 (2 pages) |
22 January 2017 | Director's details changed for Miss Hannah Jones on 22 January 2017 (2 pages) |
22 January 2017 | Director's details changed for Miss Beth Blackmore on 22 January 2017 (2 pages) |
2 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Appointment of Miss Felicity Alice Martin as a director on 9 December 2015 (2 pages) |
1 March 2016 | Appointment of Miss Felicity Alice Martin as a director on 9 December 2015 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 7 November 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 7 November 2015
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
13 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 February 2014 | Director's details changed for Miss Beth Exley on 9 January 2013 (2 pages) |
12 February 2014 | Director's details changed for Miss Beth Exley on 9 January 2013 (2 pages) |
12 February 2014 | Director's details changed for Miss Beth Exley on 9 January 2013 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2012 | Company name changed spoonfull of sugar company LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Company name changed spoonfull of sugar company LIMITED\certificate issued on 17/05/12
|
16 May 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from 11 Granville Road Audenshaw Manchester Lancashire M34 5SX England on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from 11 Granville Road Audenshaw Manchester Lancashire M34 5SX England on 16 May 2012 (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 October 2011 | Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
8 October 2011 | Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
8 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for Miss Beth Exley on 12 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Miss Beth Exley on 12 March 2011 (2 pages) |
8 January 2010 | Incorporation
|
8 January 2010 | Incorporation
|