Denton
Manchester
M34 3JF
Director Name | Mrs Sarah Jane Loughman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Ashton Road Denton Manchester M34 3JF |
Website | www.finalfixltd.co.uk |
---|---|
Telephone | 0161 4659112 |
Telephone region | Manchester |
Registered Address | 80 Ashton Road Denton Manchester M34 3JF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Timothy Loughman 75.00% Ordinary |
---|---|
25 at £1 | Sarah Jane Loughman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£444 |
Current Liabilities | £63,916 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
30 August 2016 | Delivered on: 1 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
22 March 2024 | Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to 80 Ashton Road Denton Manchester M34 3JF (1 page) |
---|---|
22 March 2024 | Confirmation statement made on 17 March 2024 with no updates (3 pages) |
14 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
19 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
18 July 2022 | Director's details changed for Mr Timothy Loughman on 12 July 2022 (2 pages) |
12 July 2022 | Registered office address changed from Suite 204 Ashton Under Lyne Stamford Street West Ashton Under Lyne Lancashire OL6 7FW England to 80 Ashton Road Denton Manchester M34 3JF on 12 July 2022 (1 page) |
20 May 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
24 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
2 May 2021 | Notification of Sarah Jane Loughman as a person with significant control on 1 July 2020 (2 pages) |
2 May 2021 | Director's details changed for Mr Timothy Loughman on 20 March 2021 (2 pages) |
2 May 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
23 April 2021 | Registered office address changed from 18 Church Street Ashton-Under-Lyne OL6 6XE to Suite 204 Ashton Under Lyne Stamford Street West Ashton Under Lyne Lancashire OL6 7FW on 23 April 2021 (1 page) |
17 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
10 March 2021 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page) |
10 March 2021 | Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page) |
24 July 2020 | Appointment of Mrs Sarah Jane Loughman as a director on 1 July 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
8 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
22 March 2017 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
21 March 2017 | Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
1 September 2016 | Registration of charge 075718290001, created on 30 August 2016 (8 pages) |
1 September 2016 | Registration of charge 075718290001, created on 30 August 2016 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Company name changed cbs complete building solutions LTD\certificate issued on 14/04/12
|
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Company name changed cbs complete building solutions LTD\certificate issued on 14/04/12
|
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
21 March 2011 | Incorporation
|
21 March 2011 | Incorporation
|