Radcliffe
Manchester
M26 2JW
Director Name | Mr Jobie Pettifor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2010(same day as company formation) |
Role | Aviation Enginner |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Director Name | Mr Conor Peter De Bhrun-Smith |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Director Name | Mathew James Smith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Aviation Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Westcliffe Drive Blackpool Lancashire FY3 7BJ |
Secretary Name | Mathew James Smith |
---|---|
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3-5 Westcliffe Drive Blackpool Lancashire FY3 7BJ |
Director Name | Mrs Pauline Smith |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Registered Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £44,059 |
Cash | £2,840 |
Current Liabilities | £2,371 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week from now) |
24 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 November 2019 | Termination of appointment of Pauline Smith as a director on 19 October 2019 (1 page) |
18 April 2019 | Director's details changed for Jobie Pettifor on 8 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Andrew Stuart Fearnley on 8 April 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
7 January 2019 | Registered office address changed from C/O Npm Accounting 3-5 Westcliffe Drive Blackpool Lancashire FY3 7BJ to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 7 January 2019 (1 page) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 December 2017 | Termination of appointment of Mathew James Smith as a secretary on 20 October 2017 (1 page) |
8 December 2017 | Termination of appointment of Mathew James Smith as a director on 20 October 2017 (1 page) |
8 December 2017 | Appointment of Mrs Pauline Smith as a director on 20 October 2017 (2 pages) |
8 December 2017 | Termination of appointment of Mathew James Smith as a director on 20 October 2017 (1 page) |
8 December 2017 | Termination of appointment of Mathew James Smith as a secretary on 20 October 2017 (1 page) |
8 December 2017 | Appointment of Mrs Pauline Smith as a director on 20 October 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Amended accounts made up to 31 March 2011 (5 pages) |
7 April 2014 | Amended accounts made up to 31 March 2012 (5 pages) |
7 April 2014 | Amended accounts made up to 31 March 2012 (5 pages) |
7 April 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
7 April 2014 | Amended accounts made up to 31 March 2011 (5 pages) |
7 April 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
27 March 2014 | Registered office address changed from Prospect House 1 Sandbeds Queensbury Bradford West Yorkshire BD13 1AD on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from Prospect House 1 Sandbeds Queensbury Bradford West Yorkshire BD13 1AD on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Director's details changed for Mathew James Smith on 23 March 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Mathew James Smith on 23 March 2013 (1 page) |
2 April 2013 | Secretary's details changed for Mathew James Smith on 23 March 2013 (1 page) |
2 April 2013 | Director's details changed for Jobie Pettifor on 23 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Andrew Stuart Fearnley on 23 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mathew James Smith on 23 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Director's details changed for Jobie Pettifor on 23 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Andrew Stuart Fearnley on 23 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (15 pages) |
13 April 2012 | Registered office address changed from 64 High Street Queensbury Bradford BD13 2PA England on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (15 pages) |
13 April 2012 | Registered office address changed from 64 High Street Queensbury Bradford BD13 2PA England on 13 April 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (15 pages) |
19 October 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (15 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|