Hyde
Cheshire
SK14 1AH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | Christopher Gordon Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Honeysuckle Drive Stalybridge Cheshire SK15 2PS |
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Martin Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,443 |
Cash | £10,989 |
Current Liabilities | £10,940 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
5 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
16 June 2020 | Unaudited abridged accounts made up to 8 June 2020 (9 pages) |
12 June 2020 | Previous accounting period extended from 31 March 2020 to 8 June 2020 (1 page) |
31 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
9 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with updates (5 pages) |
25 January 2019 | Statement of capital following an allotment of shares on 24 January 2019
|
8 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
10 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
10 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
26 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Martin Ward on 18 March 2013 (2 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Martin Ward on 18 March 2013 (2 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 March 2013 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF United Kingdom on 22 March 2013 (1 page) |
1 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Registered office address changed from 141 Demesne Drive Stalybridge Cheshire SK15 2PG United Kingdom on 17 February 2012 (1 page) |
17 February 2012 | Director's details changed for Martin Ward on 17 February 2012 (2 pages) |
17 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
17 February 2012 | Termination of appointment of Christopher Duckworth as a secretary (1 page) |
17 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
17 February 2012 | Director's details changed for Martin Ward on 17 February 2012 (2 pages) |
17 February 2012 | Registered office address changed from 141 Demesne Drive Stalybridge Cheshire SK15 2PG United Kingdom on 17 February 2012 (1 page) |
17 February 2012 | Termination of appointment of Christopher Duckworth as a secretary (1 page) |
8 March 2011 | Appointment of Martin Ward as a director (3 pages) |
8 March 2011 | Appointment of Christopher Gordon Duckworth as a secretary (3 pages) |
8 March 2011 | Appointment of Martin Ward as a director (3 pages) |
8 March 2011 | Appointment of Christopher Gordon Duckworth as a secretary (3 pages) |
17 February 2011 | Incorporation (20 pages) |
17 February 2011 | Incorporation (20 pages) |
17 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
17 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |