Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Christopher John Fargher |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Junaid Motorwala |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Derek Thomas Barnes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Website | gettopageone.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0126680 |
Telephone region | Freephone |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Mr Michael O'connor 90.00% Ordinary |
---|---|
10 at £1 | Mr Michael O'connor 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £650 |
Cash | £2,084 |
Current Liabilities | £22,695 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 1 week from now) |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
---|---|
20 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
14 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 August 2017 | Director's details changed for Michael O'connor on 10 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
14 August 2017 | Director's details changed for Michael O'connor on 10 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Registered office address changed from The Old Court House Chapel Street Dukinfield Cheshire SK16 4DT to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from The Old Court House Chapel Street Dukinfield Cheshire SK16 4DT to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 31 March 2015 (1 page) |
3 February 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
3 February 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Derek Thomas Barnes as a director on 14 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Derek Thomas Barnes as a director on 14 January 2015 (1 page) |
15 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Change of share class name or designation (2 pages) |
3 May 2012 | Change of share class name or designation (2 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 December 2011 | Termination of appointment of Junaid Motorwala as a director (1 page) |
22 December 2011 | Termination of appointment of Christopher Fargher as a director (1 page) |
22 December 2011 | Termination of appointment of Christopher Fargher as a director (1 page) |
22 December 2011 | Termination of appointment of Junaid Motorwala as a director (1 page) |
20 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Appointment of Michael O'connor as a director (2 pages) |
25 August 2010 | Appointment of Michael O'connor as a director (2 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
10 August 2010 | Incorporation
|
10 August 2010 | Incorporation
|