Stockport
Cheshire
SK1 3HZ
Secretary Name | Paul Barlow |
---|---|
Status | Current |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Graphex House Adcroft Street Stockport SK1 3HZ |
Director Name | Paul Barlow |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graphex House Adcroft Street Stockport SK1 3HZ |
Website | sgpr.co.uk |
---|
Registered Address | Graphex House Adcroft Street Stockport SK1 3HZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Cathy Elizabeth Barlow 8.33% Ordinary A |
---|---|
10 at £1 | Paul Barlow 8.33% Ordinary A |
50 at £1 | Cathy Elizabeth Barlow 41.67% Ordinary |
50 at £1 | Paul Barlow 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,698 |
Cash | £12,776 |
Current Liabilities | £155,403 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
30 April 2010 | Delivered on: 15 May 2010 Persons entitled: Jill Smith and Brian Thraves Smith 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. Outstanding |
---|
19 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
24 January 2024 | Director's details changed for Catherine Elizabeth Barlow on 23 January 2024 (2 pages) |
8 March 2023 | Director's details changed for Paul Barlow on 7 March 2023 (2 pages) |
8 March 2023 | Change of details for Paul Barlow as a person with significant control on 7 March 2023 (2 pages) |
8 March 2023 | Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU to Graphex House Adcroft Street Stockport SK1 3HZ on 8 March 2023 (1 page) |
8 March 2023 | Change of details for Catherine Elizabeth Barlow as a person with significant control on 7 March 2023 (2 pages) |
8 March 2023 | Director's details changed for Catherine Elizabeth Barlow on 7 March 2023 (2 pages) |
8 March 2023 | Secretary's details changed for Paul Barlow on 7 March 2023 (1 page) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
18 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
19 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
8 February 2017 | Director's details changed for Cathy Elizabeth Barlow on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Cathy Elizabeth Barlow on 7 February 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 March 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Director's details changed for Cathy Elizabeth Barlow on 22 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Cathy Elizabeth Barlow on 22 February 2013 (2 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Appointment of Paul Barlow as a director (2 pages) |
6 March 2012 | Appointment of Paul Barlow as a director (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Company name changed cathy barlow LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Company name changed cathy barlow LIMITED\certificate issued on 02/03/11
|
17 February 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
17 February 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2010 | Incorporation (35 pages) |
10 March 2010 | Incorporation (35 pages) |