Ashton-Under-Lyne
Lancashire
OL6 6QU
Director Name | Mr John Henry Grey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(5 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Director Name | Matthew Halsall |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Website | m.fork-truck-tyres.com |
---|
Registered Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Matthew Halsall 50.00% Ordinary B |
---|---|
10 at £1 | Matthew Halsall 5.00% Ordinary |
90 at £1 | Gerald Conaghan 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,074 |
Cash | £20,484 |
Current Liabilities | £110,359 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
25 May 2023 | Delivered on: 25 May 2023 Persons entitled: Ecapital Commercial Finance Limited Classification: A registered charge Outstanding |
---|
5 October 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
25 May 2023 | Registration of charge 075159260001, created on 25 May 2023 (12 pages) |
23 May 2023 | Termination of appointment of Gerald Francis Conaghan as a director on 22 May 2023 (1 page) |
23 May 2023 | Cessation of Gerald Francis Conaghan as a person with significant control on 22 May 2023 (1 page) |
23 May 2023 | Cessation of John Henry Grey as a person with significant control on 22 May 2023 (1 page) |
23 May 2023 | Notification of C.L. Tyres Limited as a person with significant control on 22 May 2023 (2 pages) |
23 May 2023 | Termination of appointment of John Henry Grey as a director on 22 May 2023 (1 page) |
23 May 2023 | Appointment of Mr Steve Donnithorne as a director on 22 May 2023 (2 pages) |
11 October 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
6 October 2022 | Resolutions
|
6 October 2022 | Statement of capital following an allotment of shares on 20 September 2022
|
5 October 2022 | Cancellation of shares. Statement of capital on 20 September 2022
|
27 September 2022 | Confirmation statement made on 27 September 2022 with updates (5 pages) |
16 September 2022 | Termination of appointment of Matthew Halsall as a director on 1 January 2022 (1 page) |
15 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
19 October 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
9 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
4 July 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
11 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
15 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
7 September 2017 | Amended total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 September 2017 | Amended total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 August 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
18 August 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
10 March 2017 | Amended total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 March 2017 | Amended total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
26 September 2016 | Cancellation of shares. Statement of capital on 5 February 2016
|
26 September 2016 | Cancellation of shares. Statement of capital on 5 February 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
7 September 2016 | Resolutions
|
7 September 2016 | Purchase of own shares. (3 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Purchase of own shares. (3 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Resolutions
|
2 September 2016 | Appointment of Mr John Henry Grey as a director on 5 February 2016 (3 pages) |
2 September 2016 | Appointment of Mr John Henry Grey as a director on 5 February 2016 (3 pages) |
2 September 2016 | Appointment of Gerald Francis Conaghan as a director on 5 February 2016 (3 pages) |
2 September 2016 | Appointment of Gerald Francis Conaghan as a director on 5 February 2016 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|