Stockport
Cheshire
SK3 8AB
Website | shepherdsofcheshire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4913333 |
Telephone region | Manchester |
Registered Address | 5-7 Welkin Road Bredbury Cheshire SK6 2BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Tks Fitted Furniture Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,667 |
Cash | £11,345 |
Current Liabilities | £9,563 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Director's details changed for Mr Duncan Shepherd on 21 August 2023 (2 pages) |
21 August 2023 | Registered office address changed from Unit 13/14 Crossland Industrial Estate Bredbury, Stockport Cheshire SK6 2BR England to 5-7 Welkin Road Bredbury Cheshire SK6 2BH on 21 August 2023 (1 page) |
21 August 2023 | Change of details for Tks Fitted Furniture Group Limited as a person with significant control on 21 August 2023 (2 pages) |
31 July 2023 | Accounts for a dormant company made up to 31 October 2022 (3 pages) |
23 March 2023 | Director's details changed for Mr Duncan Shepherd on 22 March 2023 (2 pages) |
23 March 2023 | Change of details for Tks Fitted Furniture Group Limited as a person with significant control on 22 March 2023 (2 pages) |
16 March 2023 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Unit 13/14 Crossland Industrial Estate Bredbury, Stockport Cheshire SK6 2BR on 16 March 2023 (1 page) |
25 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
29 July 2022 | Accounts for a dormant company made up to 31 October 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
27 July 2021 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
6 October 2020 | Change of details for Tks Fitted Furniture Group Limited as a person with significant control on 6 April 2016 (2 pages) |
6 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
28 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
3 August 2018 | Resolutions
|
3 January 2018 | Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page) |
3 January 2018 | Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
13 November 2017 | Change of name notice (2 pages) |
13 November 2017 | Change of name notice (2 pages) |
29 August 2017 | Notification of Tks Fitted Furniture Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
29 August 2017 | Notification of Tks Fitted Furniture Group Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Tks Fitted Furniture Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 April 2015 | Director's details changed for Duncan Shepherd on 8 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Duncan Shepherd on 8 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Duncan Shepherd on 8 April 2015 (2 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
26 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2014 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
23 August 2010 | Incorporation (35 pages) |
23 August 2010 | Incorporation (35 pages) |