Bredbury
Stockport
Greater Manchester
SK6 2BH
Director Name | Mr Deepak Kumar Anand |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 F, Welkin Mill Welkin Road Bredbury Stockport Greater Manchester SK6 2BH |
Registered Address | Unit 1 F, Welkin Mill Welkin Road Bredbury Stockport Greater Manchester SK6 2BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Year | 2012 |
---|---|
Net Worth | £51,988 |
Current Liabilities | £76,364 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
2 December 2011 | Delivered on: 21 December 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
17 December 2020 | Confirmation statement made on 16 December 2020 with updates (5 pages) |
14 December 2020 | Change of details for Mr Deepak Kumar Aanad as a person with significant control on 14 December 2020 (2 pages) |
14 December 2020 | Director's details changed for Balvinderjit Claire Anand on 14 December 2020 (2 pages) |
27 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
31 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 June 2015 | Registered office address changed from Unit 4 Brighton Road Industrial Estate Brighton Road Stockport Greater Manchester SK4 2BQ to Unit 18 Hillgate Business Centre Hindley Street Stockport Greater Manchester SK1 3AU on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Unit 4 Brighton Road Industrial Estate Brighton Road Stockport Greater Manchester SK4 2BQ to Unit 18 Hillgate Business Centre Hindley Street Stockport Greater Manchester SK1 3AU on 25 June 2015 (1 page) |
15 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2010 | Incorporation
|
16 December 2010 | Incorporation
|
16 December 2010 | Incorporation
|