Company NameIndependent Fitters Limited
DirectorSteven Richard Blackshaw
Company StatusActive
Company Number07262844
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Steven Richard Blackshaw
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Stockport Road
Marple
Stockport
SK6 6DQ
Director NameMr Gary Michael McDonald
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address618 Liverpool Road
Peel Green Eccles
Manchester
M30 7NA
Director NameMr Andrew Davies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(5 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Stockport Road
Marple
Stockport
SK6 6DQ

Contact

Telephone01698 849005
Telephone regionMotherwell

Location

Registered Address138 Stockport Road
Marple
Stockport
SK6 6DQ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

100 at £1Steven Richard Blackshaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£456
Cash£124

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

9 August 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
27 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
14 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
14 June 2019Termination of appointment of Andrew Davies as a director on 14 June 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
4 April 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
4 April 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
18 November 2016Director's details changed for Mr Steven Richard Blackshaw on 21 October 2016 (3 pages)
18 November 2016Annual return made up to 24 May 2016
Statement of capital on 2016-11-18
  • GBP 100
(19 pages)
18 November 2016Director's details changed for Mr Steven Richard Blackshaw on 1 April 2011 (2 pages)
18 November 2016Director's details changed for Mr Steven Richard Blackshaw on 1 April 2011 (2 pages)
18 November 2016Director's details changed for Mr Steven Richard Blackshaw on 21 October 2016 (3 pages)
18 November 2016Annual return made up to 24 May 2016
Statement of capital on 2016-11-18
  • GBP 100
(19 pages)
17 November 2016Director's details changed for Mr Steven Richard Blackshaw on 1 April 2011 (2 pages)
17 November 2016Director's details changed for Mr Steven Richard Blackshaw on 1 April 2011 (2 pages)
21 October 2016Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA to 138 Stockport Road Marple Stockport SK6 6DQ on 21 October 2016 (2 pages)
21 October 2016Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA to 138 Stockport Road Marple Stockport SK6 6DQ on 21 October 2016 (2 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been suspended (1 page)
28 May 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
22 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
20 July 2013Termination of appointment of Gary Mcdonald as a director (1 page)
20 July 2013Termination of appointment of Gary Mcdonald as a director (1 page)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
21 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
10 March 2011Appointment of Mr Andrew Davies as a director (2 pages)
10 March 2011Appointment of Mr Andrew Davies as a director (2 pages)
28 May 2010Director's details changed for Mr Gary Richard Mcdonald on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Gary Richard Mcdonald on 24 May 2010 (2 pages)
24 May 2010Incorporation (23 pages)
24 May 2010Incorporation (23 pages)