Cheadle Hulme
Cheadle
Cheshire
SK8 7DJ
Director Name | Mr Duncan Graham Rarity |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2018(6 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Hulme Hall Road Cheadle Hulme Cheadle SK8 6LQ |
Director Name | Dr Brian Stewart Hall Rarity |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS |
Website | www.appliedmeta.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 109 Hulme Hall Road Cheadle Hulme Cheadle SK8 6LQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
50 at £1 | Brian Rarity 50.00% Ordinary |
---|---|
50 at £1 | Stuart Rarity 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,690 |
Cash | £1,224 |
Current Liabilities | £26,915 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (3 pages) |
---|---|
14 July 2023 | Cessation of Stuart Aitchison Rarity as a person with significant control on 14 July 2023 (1 page) |
14 July 2023 | Termination of appointment of Stuart Aitchison Rarity as a director on 14 July 2023 (1 page) |
14 July 2023 | Registered office address changed from 10 Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ to 109 Hulme Hall Road Cheadle Hulme Cheadle SK8 6LQ on 14 July 2023 (1 page) |
14 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
12 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
19 April 2022 | Confirmation statement made on 11 April 2022 with updates (5 pages) |
16 March 2022 | Change of share class name or designation (2 pages) |
4 July 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
18 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
21 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
17 April 2018 | Appointment of Mr Duncan Graham Rarity as a director on 4 April 2018 (2 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Mr Stuart Aitchison Rarity on 26 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Stuart Aitchison Rarity on 26 April 2015 (2 pages) |
6 November 2014 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to 10 Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to 10 Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to 10 Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 6 November 2014 (1 page) |
1 October 2014 | Termination of appointment of Brian Stewart Hall Rarity as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Brian Stewart Hall Rarity as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Brian Stewart Hall Rarity as a director on 1 October 2014 (1 page) |
17 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 January 2013 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
8 January 2013 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
14 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|