Bury
Lancashire
BL9 7JZ
Director Name | Mrs Joanne Maureen Ormrod |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Quest Park Moss Hall Road Bury Lancashire BL9 7JZ |
Director Name | Mrs Jacqueline Fraser |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 48 Belbeck Street Bury BL8 2PX |
Secretary Name | Jacqueline Fraser |
---|---|
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Belbeck Street Belbeck Street Bury BL8 2PX |
Website | www.aafcomponents.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7974647 |
Telephone region | Manchester |
Registered Address | Unit 6 Quest Park Moss Hall Road Bury Lancashire BL9 7JZ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
50 at £1 | Joanne Maureen Ormrod 50.00% Ordinary |
---|---|
50 at £1 | Mark Joseph Dawson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,908 |
Cash | £87,580 |
Current Liabilities | £94,700 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2024 (3 days ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
22 December 2010 | Delivered on: 24 December 2010 Persons entitled: Joanne Maureen Ormrod and Mark Joseph Dawson 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, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
29 April 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
31 August 2018 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
27 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mrs Joanne Maureen Ormrod on 1 September 2015 (2 pages) |
7 June 2016 | Director's details changed for Mr Mark Dawson on 1 September 2015 (2 pages) |
7 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mrs Joanne Maureen Ormrod on 1 September 2015 (2 pages) |
7 June 2016 | Director's details changed for Mr Mark Dawson on 1 September 2015 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 January 2014 | Director's details changed for Mr Mark Dawson on 2 January 2013 (2 pages) |
17 January 2014 | Director's details changed for Mr Mark Dawson on 2 January 2013 (2 pages) |
7 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 December 2010 | Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages) |
3 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
3 December 2010 | Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages) |
14 October 2010 | Termination of appointment of Jacqueline Fraser as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Jacqueline Fraser as a secretary (2 pages) |
16 September 2010 | Appointment of Mark Dawson as a director (3 pages) |
16 September 2010 | Registered office address changed from 48 Belbeck Street Bury BL8 2PX United Kingdom on 16 September 2010 (2 pages) |
16 September 2010 | Appointment of Joanne Maureen Ormrod as a director (3 pages) |
16 September 2010 | Appointment of Mark Dawson as a director (3 pages) |
16 September 2010 | Registered office address changed from 48 Belbeck Street Bury BL8 2PX United Kingdom on 16 September 2010 (2 pages) |
16 September 2010 | Appointment of Joanne Maureen Ormrod as a director (3 pages) |
16 September 2010 | Termination of appointment of Jacqueline Fraser as a director (2 pages) |
16 September 2010 | Termination of appointment of Jacqueline Fraser as a director (2 pages) |
26 April 2010 | Incorporation (20 pages) |
26 April 2010 | Incorporation (20 pages) |