Sale
Cheshire
M33 4DX
Director Name | Mr Andrew David Duncan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Secretary Name | Nigel Higham |
---|---|
Status | Current |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,677 |
Cash | £16,792 |
Current Liabilities | £57,303 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 27 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks, 1 day from now) |
16 January 2013 | Delivered on: 22 January 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
5 January 2021 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
---|---|
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
26 November 2019 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
23 April 2019 | Change of details for Mr Andrew David Duncan as a person with significant control on 7 January 2019 (2 pages) |
16 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
15 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
28 May 2015 | Director's details changed for Mr Andrew David Duncan on 13 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Andrew David Duncan on 13 April 2015 (2 pages) |
28 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Mr Nigel Higham on 13 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Nigel Higham on 13 April 2015 (2 pages) |
28 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
10 June 2014 | Director's details changed for Mr Andrew David Duncan on 8 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Andrew David Duncan on 8 May 2014 (2 pages) |
10 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr Andrew David Duncan on 8 May 2014 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Appointment of Mr Andrew Duncan as a director
|
25 May 2011 | Appointment of Mr Andrew Duncan as a director (2 pages) |
25 May 2011 | Appointment of Mr Andrew Duncan as a director
|
24 May 2011 | Change of share class name or designation (2 pages) |
24 May 2011 | Change of share class name or designation (2 pages) |
20 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
20 May 2011 | Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
20 May 2011 | Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
20 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
27 April 2011 | Incorporation
|
27 April 2011 | Incorporation
|