Urmston
Manchester
M41 6HD
Director Name | Mrs Jean Quinn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Church Road Urmston Manchester M41 6HD |
Director Name | Mrs Susan Renshaw |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 250 Church Road Urmston Manchester M41 6HD |
Website | ebrdesigns.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7764646 |
Telephone region | Manchester |
Registered Address | 250 Church Road Urmston Manchester M41 6HD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Flixton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Jonathan Renshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,252 |
Cash | £11,508 |
Current Liabilities | £12,747 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
27 September 2019 | Delivered on: 1 October 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 250 church road, urmston, manchester M41 6HD. Title number: GM923503 & MAN11477. Outstanding |
---|---|
6 January 2016 | Delivered on: 8 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold and leasehold land and buildings known as 250 church road, urmston, manchester, M41 6HD. Outstanding |
7 December 2015 | Delivered on: 9 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 October 2020 | Change of details for Mr Jonathan Michael Renshaw as a person with significant control on 27 October 2020 (2 pages) |
---|---|
27 October 2020 | Director's details changed for Mr Jonathan Michael Renshaw on 27 October 2020 (2 pages) |
2 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
23 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 October 2019 | Registration of charge 071845010003, created on 27 September 2019 (51 pages) |
13 March 2019 | Confirmation statement made on 10 March 2019 with updates (5 pages) |
4 June 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for Mr Jonathan Michael Renshaw on 1 February 2016 (2 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for Mr Jonathan Michael Renshaw on 1 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4XL to 250 Church Road Urmston Manchester M41 6HD on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4XL to 250 Church Road Urmston Manchester M41 6HD on 3 February 2016 (1 page) |
8 January 2016 | Registration of charge 071845010002, created on 6 January 2016 (7 pages) |
8 January 2016 | Registration of charge 071845010002, created on 6 January 2016 (7 pages) |
9 December 2015 | Registration of charge 071845010001, created on 7 December 2015 (8 pages) |
9 December 2015 | Registration of charge 071845010001, created on 7 December 2015 (8 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
12 November 2014 | Appointment of Mrs Jean Quinn as a director on 10 November 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Susan Renshaw as a director on 10 November 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Susan Renshaw as a director on 10 November 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Jean Quinn as a director on 10 November 2014 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
10 March 2010 | Incorporation (23 pages) |
10 March 2010 | Incorporation (23 pages) |