Unit 1 Rake Lane
Clifton Junction
Manchester
Lancashire
M27 8LP
Director Name | Mr Stephen Jeremy Clark |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2010(2 days after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tennyson Close Heaton Mersey Stockport Cheshire SK4 2ED |
Director Name | David William Gratrix |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2010(2 days after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bleasdale Avenue Staining Blackpool FY3 0DW |
Secretary Name | Stephen Jeremy Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2010(2 days after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Tennyson Close Heaton Mersey Stockport Cheshire SK4 2ED |
Director Name | Mr David Matthew Clough |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 324/330 Meanwood Road Leeds LS7 2JE |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A Basilica House 334 Southend Road Wickford Essex SS11 8QS |
Registered Address | Rake Lane Clifton Junction PO Box 4 Unit 1 Rake Lane Clifton Junction Manchester Lancashire M27 8LP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £729,636 |
Current Liabilities | £1,047 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
18 November 2013 | Delivered on: 20 November 2013 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
16 January 2023 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 March 2022 | Notification of Kengate Holdings Limited as a person with significant control on 26 November 2016 (2 pages) |
28 March 2022 | Notification of A Andrews and Sons Limited as a person with significant control on 26 November 2016 (2 pages) |
28 March 2022 | Cessation of A Andrews and Sons Limited as a person with significant control on 26 November 2020 (1 page) |
29 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
31 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
8 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
5 September 2018 | All of the property or undertaking has been released from charge 074479930001 (1 page) |
4 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
17 January 2017 | Statement by Directors (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Statement of capital on 17 January 2017
|
17 January 2017 | Solvency Statement dated 21/12/16 (1 page) |
17 January 2017 | Statement of capital on 17 January 2017
|
17 January 2017 | Solvency Statement dated 21/12/16 (1 page) |
17 January 2017 | Statement by Directors (1 page) |
17 January 2017 | Resolutions
|
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
11 July 2016 | Accounts for a small company made up to 31 December 2015 (13 pages) |
11 July 2016 | Accounts for a small company made up to 31 December 2015 (13 pages) |
10 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Resolutions
|
13 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (7 pages) |
13 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (7 pages) |
20 November 2013 | Registration of charge 074479930001 (33 pages) |
20 November 2013 | Registration of charge 074479930001 (33 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 July 2013 | Appointment of Mr David Matthew Clough as a director (2 pages) |
1 July 2013 | Appointment of Mr David Matthew Clough as a director (2 pages) |
9 May 2013 | Termination of appointment of Ian Taylor as a director (1 page) |
9 May 2013 | Termination of appointment of Ian Taylor as a director (1 page) |
4 December 2012 | Director's details changed for David William Gratrix on 15 September 2012 (2 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Registered office address changed from Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Director's details changed for David William Gratrix on 15 September 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
22 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
3 February 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
21 December 2010 | Appointment of Mr Ian Taylor as a director (3 pages) |
21 December 2010 | Appointment of Mr Ian Taylor as a director (3 pages) |
10 December 2010 | Appointment of Stephen Jeremy Clark as a secretary (3 pages) |
10 December 2010 | Appointment of David William Gratrix as a director (3 pages) |
10 December 2010 | Appointment of Stephen Jeremy Clark as a secretary (3 pages) |
10 December 2010 | Appointment of David William Gratrix as a director (3 pages) |
10 December 2010 | Appointment of Stephen Jeremy Clark as a director (3 pages) |
10 December 2010 | Appointment of Stephen Jeremy Clark as a director (3 pages) |
23 November 2010 | Incorporation (43 pages) |
23 November 2010 | Incorporation (43 pages) |