Stockport
Cheshire
SK1 3DL
Director Name | Miss Maria Theresa Taylor |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(13 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Middle Hillgate Stockport Cheshire SK1 3DL |
Director Name | Miss Sarah Louise Miller |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Middle Hillgate Stockport Cheshire SK1 3DL |
Website | www.higginsmiller.co.uk/ |
---|---|
Telephone | 0161 4297251 |
Telephone region | Manchester |
Registered Address | 49 Middle Hillgate Stockport Cheshire SK1 3DL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
100 at £1 | Mark Anthony Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £322,443 |
Cash | £117,076 |
Current Liabilities | £55,673 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
26 October 2010 | Delivered on: 28 October 2010 Persons entitled: National Westminster Bank 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. Outstanding |
---|
2 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
16 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
13 September 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
18 August 2017 | Notification of Sarah Louise Miller as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Mark Anthony Higgins as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Sarah Louise Miller as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
18 August 2017 | Notification of Mark Anthony Higgins as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 September 2016 | Director's details changed for Sarah Louise Miller on 4 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Sarah Louise Miller on 4 August 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 April 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
18 April 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
30 August 2011 | Director's details changed for Sarah Louise Miller on 4 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Sarah Louise Miller on 4 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Director's details changed for Sarah Louise Miller on 4 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2010 | Incorporation (35 pages) |
4 August 2010 | Incorporation (35 pages) |