Longstone Road
Manchester
M22 5LB
Director Name | Mrs Monica Shah |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Dental Care Professional |
Country of Residence | England |
Correspondence Address | 12 Cringle Drive Cheadle SK8 1JJ |
Director Name | Mr Suken Samir Shah |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ams Accountants Medical 9 Portland Street Floor 2 Manchester M1 3BE |
Director Name | Mr Peter Alexander George Little |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 10 Wigton Park Close Leeds LS17 8UH |
Director Name | Mr Colin Stephen Tovey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 195 Batley Road Kirkhamgate Wakefield WF2 0SH |
Website | toveylittle.co.uk |
---|---|
Telephone | 01924 374092 |
Telephone region | Wakefield |
Registered Address | 12 Cringle Drive Cheadle Cheshire SK8 1JJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
26 at £1 | Colin Stephen Tovey 26.00% Ordinary A |
---|---|
26 at £1 | Peter Alexander George Little 26.00% Ordinary B |
24 at £1 | Ann Elizabeth Little 24.00% Ordinary D |
24 at £1 | June Alexandra Tovey 24.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£875,270 |
Cash | £121,469 |
Current Liabilities | £1,123,731 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
17 November 2021 | Delivered on: 22 November 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage the leasehold property known as citrine house, borough road, wakefield west yorkshire WF1 3AZ as described in a lease dated on or about the date of the instrument between colin stephen tovey and peter alexander george little (1) and the company (2). for more details, please refer to schedule 1 of the instrument. Outstanding |
---|
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
8 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Register inspection address has been changed to C.W Harrison &Son Milner Way Ossett West Yorkshire WF5 9JE (1 page) |
13 January 2015 | Director's details changed for Peter Alexander George Little on 25 October 2013 (2 pages) |
13 January 2015 | Register inspection address has been changed to C.W Harrison &Son Milner Way Ossett West Yorkshire WF5 9JE (1 page) |
13 January 2015 | Director's details changed for Peter Alexander George Little on 25 October 2013 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (6 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (6 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
7 March 2011 | Incorporation (26 pages) |
7 March 2011 | Incorporation (26 pages) |