Ashton-Under-Lyne
Lancs
OL6 8NF
Secretary Name | Mr Stanley Taylor |
---|---|
Status | Current |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Taylor House Boodle Street Ashton-Under-Lyne Lancs OL6 8NF |
Director Name | Mr Stephen Kenneth Taylor |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(5 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taylor House Boodle Street Ashton-Under-Lyne Lancs OL6 8NF |
Telephone | 0161 3394891 |
---|---|
Telephone region | Manchester |
Registered Address | Taylor House Boodle Street Ashton-Under-Lyne Lancs OL6 8NF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £7,083,705 |
Gross Profit | £828,995 |
Net Worth | £56,467 |
Cash | £1,182 |
Current Liabilities | £1,874,080 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
5 June 2013 | Delivered on: 6 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 March 2011 | Delivered on: 1 April 2011 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in the non-vesting assets together with the benefit of all existing guarantees warranties and servicing and maintenance agreements and intellectual property rights licensed to or to which the company is entitled in relation to the assets being diosna type SP160 af mixer with PLC control and stainless steel bowl serial no. 97724490, oase type SPK75 ak mixer (yom 1993) with stainless steel bowl serial no. 930507, esmach type ise 200A mixer (yom 2003) with 2 off stainless steel bowls serial no. 0302999 please see MG01 for further items charged. Outstanding |
11 February 2011 | Delivered on: 12 February 2011 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
8 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
4 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
1 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
7 February 2018 | Satisfaction of charge 2 in full (2 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
31 October 2016 | Full accounts made up to 31 January 2016 (19 pages) |
31 October 2016 | Full accounts made up to 31 January 2016 (19 pages) |
2 March 2016 | Appointment of Mr Stephen Kenneth Taylor as a director on 1 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Stephen Kenneth Taylor as a director on 1 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 November 2015 | Full accounts made up to 31 January 2015 (19 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (19 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
27 October 2014 | Full accounts made up to 31 January 2014 (19 pages) |
27 October 2014 | Full accounts made up to 31 January 2014 (19 pages) |
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
14 June 2013 | Full accounts made up to 31 January 2013 (21 pages) |
14 June 2013 | Full accounts made up to 31 January 2013 (21 pages) |
6 June 2013 | Registration of charge 075001330003 (26 pages) |
6 June 2013 | Registration of charge 075001330003 (26 pages) |
4 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (21 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (21 pages) |
14 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Change of share class name or designation (2 pages) |
13 February 2012 | Sub-division of shares on 21 January 2011 (5 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
13 February 2012 | Change of share class name or designation (2 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Sub-division of shares on 21 January 2011 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
20 January 2011 | Incorporation (23 pages) |
20 January 2011 | Incorporation (23 pages) |