Little Hulton
Manchester
Lancs
M38 9XU
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Telephone | 0161 7286061 |
---|---|
Telephone region | Manchester |
Registered Address | Greenheys 420 Manchester Road West Little Hulton Manchester M38 9XU |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Little Hulton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gary Dennison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,857 |
Cash | £7,150 |
Current Liabilities | £13,517 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
27 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
26 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
14 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
28 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
1 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
13 September 2019 | Registered office address changed from Holden House Holden Road Leigh WN7 1EX England to Greenheys 420 Manchester Road West Little Hulton Manchester M38 9XU on 13 September 2019 (1 page) |
6 September 2019 | Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA to Holden House Holden Road Leigh WN7 1EX on 6 September 2019 (1 page) |
26 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
23 March 2011 | Appointment of Gary Dennison as a director (3 pages) |
23 March 2011 | Appointment of Gary Dennison as a director (3 pages) |
28 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
28 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|