Altrincham
WA14 5GL
Director Name | Mr Thomas William Levings |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2010(same day as company formation) |
Role | Fishmonger |
Country of Residence | England |
Correspondence Address | C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Graeme Michael Humphrey 50.00% Ordinary |
---|---|
50 at £1 | Thomas William Levings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,558 |
Cash | £20,246 |
Current Liabilities | £75,778 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 2 days from now) |
1 February 2013 | Delivered on: 9 February 2013 Persons entitled: Glentworth Property Co Limited Classification: Rent deposit deed Secured details: £4,500 due or to become due. Particulars: All monies held in the account relating to the rent deposit deed dated 01/02/13 between glentworth property co limited and dilworths fishmongers limited in respect of 5 leicester street, norwich, cheshire. Outstanding |
---|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
4 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
25 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
13 April 2018 | Registered office address changed from 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ to Victoria House Victoria Road Hale Altrincham Cheshire WA15 9AF on 13 April 2018 (1 page) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
19 May 2010 | Appointment of Graeme Michael Humphrey as a director (3 pages) |
19 May 2010 | Appointment of Graeme Michael Humphrey as a director (3 pages) |
19 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
19 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
19 May 2010 | Appointment of Thomas William Levings as a director (3 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
19 May 2010 | Appointment of Thomas William Levings as a director (3 pages) |
21 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|