Phoenix Close
Heywood
OL10 2JG
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | gescreative.com |
---|---|
Telephone | 01706 620555 |
Telephone region | Rochdale |
Registered Address | Unit 23 Phoenix Park Indust Estate Phoenix Close Heywood OL10 2JG |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
100 at £1 | Raymond Twyford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,483 |
Cash | £10,397 |
Current Liabilities | £38,176 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 3 days from now) |
24 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
29 November 2020 | Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Registered office address changed from Unit 27/28 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashi OL10 2JG United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Registered office address changed from Unit 27/28 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashi OL10 2JG United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Registered office address changed from Unit 27/28 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashi OL10 2JG United Kingdom on 4 March 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 16 March 2012 (1 page) |
16 March 2012 | Director's details changed for Raymond Neal Te-More Twyford on 16 March 2012 (2 pages) |
16 March 2012 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Director's details changed for Raymond Neal Te-More Twyford on 16 March 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
8 June 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
15 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
3 March 2010 | Appointment of Raymond Neal Te-More Twyford as a director (3 pages) |
3 March 2010 | Appointment of Raymond Neal Te-More Twyford as a director (3 pages) |
2 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
2 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
26 February 2010 | Incorporation
|
26 February 2010 | Incorporation
|
26 February 2010 | Incorporation
|