Radcliffe
Manchester
M26 2JW
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Mrs Diane Claire Griffiths |
---|---|
Status | Resigned |
Appointed | 07 June 2013(3 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 10 June 2020) |
Role | Company Director |
Correspondence Address | Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW |
Website | www.onestopfencing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 578012 |
Telephone region | Bolton |
Registered Address | Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
70 at £1 | Mr Darren Howard Griffiths 70.00% Ordinary |
---|---|
30 at £1 | Mrs Diane Claire Griffiths 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £623 |
Cash | £19,148 |
Current Liabilities | £692,377 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
31 March 2011 | Delivered on: 1 April 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
18 September 2023 | Confirmation statement made on 10 September 2023 with updates (5 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
18 October 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
20 September 2021 | Confirmation statement made on 10 September 2021 with updates (4 pages) |
17 September 2021 | Cessation of Diane Claire Griffiths as a person with significant control on 10 June 2021 (1 page) |
18 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
9 November 2020 | Change of details for Mr Darren Howard Griffiths as a person with significant control on 9 November 2020 (2 pages) |
9 November 2020 | Director's details changed for Mr Darren Howard Griffiths on 9 November 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
10 September 2020 | Termination of appointment of Diane Claire Griffiths as a secretary on 10 June 2020 (1 page) |
30 March 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
24 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
3 May 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
17 May 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
19 June 2013 | Appointment of Mrs Diane Claire Griffiths as a secretary (1 page) |
19 June 2013 | Appointment of Mrs Diane Claire Griffiths as a secretary (1 page) |
12 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
11 June 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
11 June 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
16 May 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
23 April 2010 | Appointment of Darren Howard Griffiths as a director (3 pages) |
23 April 2010 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
23 April 2010 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
23 April 2010 | Appointment of Darren Howard Griffiths as a director (3 pages) |
29 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 March 2010 | Incorporation (21 pages) |
29 March 2010 | Incorporation (21 pages) |