Middleton
Manchester
M24 2LX
Director Name | Leslie Michelle Silverman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2016(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Andrew Benjamin Silverman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,310 |
Latest Accounts | 28 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 January |
27 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
---|---|
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
9 November 2016 | Appointment of Leslie Michelle Silverman as a director on 8 November 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 July 2016 | Current accounting period shortened from 30 August 2015 to 31 January 2015 (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester Lancashire M24 2LX United Kingdom on 19 January 2011 (2 pages) |
19 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
14 January 2011 | Appointment of Mr Andrew Benjamin Silverman as a director (2 pages) |
14 January 2011 | Company name changed texprime trading LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 January 2011 (1 page) |
5 August 2010 | Incorporation
|
5 August 2010 | Incorporation
|