Milnrow
Rochdale
Lancashire
OL16 3ND
Website | clickfire-security.com |
---|---|
Telephone | 01706 751990 |
Telephone region | Rochdale |
Registered Address | The Old Weavers Bridge Street Milnrow Rochdale Lancashire OL16 3ND |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Derek John Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,167 |
Cash | £248 |
Current Liabilities | £283,354 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
9 July 2012 | Delivered on: 11 July 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
29 June 2012 | Delivered on: 3 July 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) 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. Outstanding |
15 October 2010 | Delivered on: 19 October 2010 Satisfied on: 24 January 2014 Persons entitled: The Royal Bank of Scotland PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
27 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
1 July 2022 | Director's details changed for Mr Derek John Dixon on 1 July 2022 (2 pages) |
29 November 2021 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
12 July 2021 | Change of details for Mr Derek John Dixon as a person with significant control on 29 June 2021 (2 pages) |
9 July 2021 | Director's details changed for Mr Derek John Dixon on 29 June 2021 (2 pages) |
2 July 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
6 July 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
10 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Registered office address changed from 22-24 Bridge Street Milnrow Rochdale Lancashire OL16 3ND to The Old Weavers Bridge Street Milnrow Rochdale Lancashire OL16 3ND on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 22-24 Bridge Street Milnrow Rochdale Lancashire OL16 3ND to The Old Weavers Bridge Street Milnrow Rochdale Lancashire OL16 3ND on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 22-24 Bridge Street Milnrow Rochdale Lancashire OL16 3ND to The Old Weavers Bridge Street Milnrow Rochdale Lancashire OL16 3ND on 4 September 2014 (1 page) |
4 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 January 2014 | Satisfaction of charge 1 in full (4 pages) |
24 January 2014 | Satisfaction of charge 1 in full (4 pages) |
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Registered office address changed from Unit K, Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from Unit K, Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from Unit K, Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ United Kingdom on 9 October 2012 (2 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (14 pages) |
16 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
20 June 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2010 | Incorporation
|
20 July 2010 | Incorporation
|
20 July 2010 | Incorporation
|