Parkway Trading Estate Barton Dock Road
Manchester
Greater Manchester
M32 0TL
Director Name | Mr Gary Paul Nightingale |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2011(same day as company formation) |
Role | Upholsterer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2a - Bridgewater House Parkway Trading Estate Barton Dock Road Manchester Greater Manchester M32 0TL |
Registered Address | Unit 2a - Bridgewater House Parkway Trading Estate Barton Dock Road Manchester Greater Manchester M32 0TL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Dena Tarry 25.00% Ordinary D |
---|---|
1 at £1 | Gary Paul Nightingale 25.00% Ordinary B |
1 at £1 | Jenni Morgan 25.00% Ordinary C |
1 at £1 | Simon Paul Cowell 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,654 |
Cash | £26,179 |
Current Liabilities | £64,690 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
2 April 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
29 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
5 April 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
12 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Mr. Simon Paul Cowell on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr. Simon Paul Cowell on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Mr. Gary Paul Nightingale on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Mr. Gary Paul Nightingale on 30 April 2012 (2 pages) |
27 April 2012 | Change of share class name or designation (2 pages) |
27 April 2012 | Change of share class name or designation (2 pages) |
4 March 2011 | Company name changed gs upsholstery LIMITED\certificate issued on 04/03/11
|
4 March 2011 | Company name changed gs upsholstery LIMITED\certificate issued on 04/03/11
|
3 March 2011 | Incorporation (39 pages) |
3 March 2011 | Incorporation (39 pages) |