Company NameOld Trafford Consulting Limited
DirectorsGay Shindler and Geoffrey Arnold Shindler
Company StatusActive
Company Number07596124
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Gay Shindler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House 20 St Marys Parsonage
Manchester
Lancashire
M3 2LG
Director NameMr Geoffrey Arnold Shindler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleSolicitor And Trust Practioner
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House 20 St Marys Parsonage
Manchester
Lancashire
M3 2LG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gay Shindler
50.00%
Ordinary
50 at £1Geoffrey Shindler
50.00%
Ordinary

Financials

Year2014
Net Worth£487,666
Cash£483,893
Current Liabilities£79,938

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

30 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
14 April 2023Director's details changed for Mrs Gay Shindler on 14 April 2023 (2 pages)
14 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
14 April 2023Director's details changed for Mr Geoffrey Arnold Shindler on 14 April 2023 (2 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
12 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
29 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
15 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 (1 page)
21 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
10 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
8 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
3 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
6 May 2011Appointment of Gay Shindler as a director (2 pages)
6 May 2011Appointment of Gay Shindler as a director (2 pages)
6 May 2011Appointment of Geoffrey Arnold Shindler as a director (3 pages)
6 May 2011Appointment of Geoffrey Arnold Shindler as a director (3 pages)
5 May 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 1
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 1
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 1
(4 pages)
12 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)