Milnrow
Rochdale
Lancashire
OL16 3ND
Director Name | Mr David Alan Hughes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Hutchinson Way Radcliffe Manchester M26 3AB |
Website | clickcctv.com |
---|---|
Email address | [email protected] |
Telephone | 01706 751990 |
Telephone region | Rochdale |
Registered Address | The Old Weavers Bridge Street Milnrow Rochdale Lancashire OL16 3ND |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
74 at £1 | Derek John Dixon 74.00% Ordinary |
---|---|
26 at £1 | Janet Dixon 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £476 |
Cash | £5,580 |
Current Liabilities | £74,951 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
13 September 2018 | Delivered on: 21 September 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01). Outstanding |
---|
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
14 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
21 September 2018 | Registration of charge 076755500001, created on 13 September 2018 (25 pages) |
27 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 November 2013 | Termination of appointment of David Hughes as a director (1 page) |
8 November 2013 | Termination of appointment of David Hughes as a director (1 page) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Registered office address changed from 22-24 Bridge Street Milnrow Rochdale OL16 3ND on 29 June 2013 (1 page) |
29 June 2013 | Registered office address changed from 22-24 Bridge Street Milnrow Rochdale OL16 3ND on 29 June 2013 (1 page) |
20 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 August 2012 | Appointment of Mr David Alan Hughes as a director (3 pages) |
24 August 2012 | Appointment of Mr David Alan Hughes as a director (3 pages) |
27 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ United Kingdom on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ United Kingdom on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ United Kingdom on 6 July 2012 (2 pages) |
22 June 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
22 June 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|