30-32 Charlotte Street
Manchester
M1 4FD
Director Name | Mr Andrew Stephen Lambert |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2010(same day as company formation) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Percy Westhead & Company, Hanover House 30-32 Charlotte Street Manchester M1 4FD |
Secretary Name | Andrew Stephen Lambert |
---|---|
Status | Current |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Percy Westhead & Company, Hanover House 30-32 Charlotte Street Manchester M1 4FD |
Website | manchesterprintservices.co.uk |
---|
Registered Address | Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
37 at £1 | Andrew Stephen Lambert 37.00% Ordinary |
---|---|
37 at £1 | Lee Michael Egan 37.00% Ordinary |
13 at £1 | Emma Lambert 13.00% Ordinary |
13 at £1 | Julie Egan 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,771 |
Cash | £76,522 |
Current Liabilities | £201,677 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
30 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
28 October 2023 | Director's details changed for Andrew Stephen Lambert on 10 July 2023 (2 pages) |
28 October 2023 | Director's details changed for Mr Lee Michael Egan on 10 July 2023 (2 pages) |
28 October 2023 | Secretary's details changed for Andrew Stephen Lambert on 10 July 2023 (1 page) |
28 October 2023 | Change of details for Mr Andrew Stephen Lambert as a person with significant control on 10 July 2023 (2 pages) |
28 October 2023 | Change of details for Mr Lee Michael Egan as a person with significant control on 10 July 2023 (2 pages) |
10 July 2023 | Registered office address changed from C/O Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 10 July 2023 (1 page) |
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 November 2017 | Change of details for Mr Lee Michael Egan as a person with significant control on 3 January 2017 (2 pages) |
6 November 2017 | Change of details for Mr Andrew Stephen Lambert as a person with significant control on 3 January 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
6 November 2017 | Change of details for Mr Lee Michael Egan as a person with significant control on 3 January 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
6 November 2017 | Change of details for Mr Andrew Stephen Lambert as a person with significant control on 3 January 2017 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
30 October 2015 | Annual return made up to 22 October 2015 Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 22 October 2015 Statement of capital on 2015-10-30
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
11 April 2014 | Director's details changed for Lee Egan on 20 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Lee Egan on 20 March 2014 (2 pages) |
6 November 2013 | Annual return made up to 22 October 2013 (5 pages) |
6 November 2013 | Annual return made up to 22 October 2013 (5 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 November 2012 | Annual return made up to 22 October 2012 (5 pages) |
2 November 2012 | Annual return made up to 22 October 2012 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Director's details changed for Andrew Stephen Lambert on 18 July 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Andrew Stephen Lambert on 18 July 2011 (2 pages) |
5 August 2011 | Registered office address changed from 14 Church Lane Romiley Stockport Cheshire SK6 4AA England on 5 August 2011 (1 page) |
5 August 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
5 August 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
5 August 2011 | Registered office address changed from 14 Church Lane Romiley Stockport Cheshire SK6 4AA England on 5 August 2011 (1 page) |
5 August 2011 | Director's details changed for Lee Egan on 18 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Andrew Stephen Lambert on 18 July 2011 (2 pages) |
5 August 2011 | Registered office address changed from 14 Church Lane Romiley Stockport Cheshire SK6 4AA England on 5 August 2011 (1 page) |
5 August 2011 | Director's details changed for Lee Egan on 18 July 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Andrew Stephen Lambert on 18 July 2011 (2 pages) |
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|