Ashton Under Lyne
Lancashire
OL6 7DF
Registered Address | 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
15 at £1 | Kalpesh Kavit Mistry 5.00% Ordinary |
---|---|
15 at £1 | Kishan Manubhai Mistry 5.00% Ordinary |
15 at £1 | Nita Mistry 5.00% Ordinary |
120 at £1 | Manubhai Govindbhai Mistry 40.00% Ordinary |
120 at £1 | Nirmala Mistry 40.00% Ordinary |
8 at £1 | Kapila Mistry 2.67% Ordinary |
7 at £1 | Hemal Mistry 2.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,021 |
Current Liabilities | £576 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
22 June 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 July 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
5 July 2022 | Change of details for Manubhai Govindbhai Mistry as a person with significant control on 1 June 2022 (2 pages) |
4 July 2022 | Change of details for Manubhai Govindbhai Mistry as a person with significant control on 1 June 2022 (2 pages) |
1 July 2022 | Change of details for Manubhai Govindbhai Mistry as a person with significant control on 1 June 2022 (2 pages) |
1 July 2022 | Director's details changed for Manubhai Govindbhai Mistry on 1 June 2022 (2 pages) |
1 July 2022 | Director's details changed for Manubhai Govindbhai Mistry on 1 June 2022 (2 pages) |
1 July 2022 | Director's details changed for Manubhai Govindbhai Mistry on 1 June 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 July 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
15 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 August 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
26 June 2020 | Notification of Manubhai Govindbhai Mistry as a person with significant control on 6 April 2016 (2 pages) |
4 June 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
16 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
16 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Registered office address changed from 57 Oldham Road Ashton Under Lyne Lancashire OL6 7DF England on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from 57 Oldham Road Ashton Under Lyne Lancashire OL6 7DF England on 26 July 2010 (1 page) |
24 June 2010 | Incorporation
|
24 June 2010 | Incorporation
|
24 June 2010 | Incorporation
|