Company NameA M Structural Design Ltd
DirectorAlan George Mottershead
Company StatusActive
Company Number07681969
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Previous NameKrestlake Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan George Mottershead
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(1 month after company formation)
Appointment Duration12 years, 9 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Secretary NameAlan George Mottershead
NationalityBritish
StatusCurrent
Appointed29 July 2011(1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Monetta
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alan George Mottershead
100.00%
Ordinary

Financials

Year2014
Net Worth£40
Cash£9,527
Current Liabilities£11,124

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

2 February 2024Micro company accounts made up to 30 June 2023 (4 pages)
26 June 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
31 October 2022Micro company accounts made up to 30 June 2022 (4 pages)
4 July 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
22 February 2022Micro company accounts made up to 30 June 2021 (4 pages)
25 June 2021Change of details for Alan George Mottershead as a person with significant control on 25 June 2021 (2 pages)
25 June 2021Director's details changed for Alan George Mottershead on 25 June 2021 (2 pages)
25 June 2021Secretary's details changed for Alan George Mottershead on 25 June 2021 (1 page)
25 June 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
19 April 2021Micro company accounts made up to 30 June 2020 (4 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
14 November 2019Registered office address changed from 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 14 November 2019 (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
1 November 2018Micro company accounts made up to 30 June 2018 (4 pages)
30 August 2018Director's details changed for Alan George Mottershead on 30 August 2018 (2 pages)
30 August 2018Secretary's details changed for Alan George Mottershead on 30 August 2018 (1 page)
30 August 2018Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 30 August 2018 (1 page)
9 July 2018Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 9 July 2018 (1 page)
25 June 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
5 July 2017Notification of Alan George Mottershead as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Alan George Mottershead as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
12 August 2011Appointment of Alan George Mottershead as a secretary (3 pages)
12 August 2011Appointment of Alan George Mottershead as a director (3 pages)
12 August 2011Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom on 12 August 2011 (2 pages)
12 August 2011Appointment of Alan George Mottershead as a director (3 pages)
12 August 2011Appointment of Alan George Mottershead as a secretary (3 pages)
10 August 2011Company name changed krestlake LTD\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29
(2 pages)
10 August 2011Company name changed krestlake LTD\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29
(2 pages)
10 August 2011Change of name notice (2 pages)
10 August 2011Change of name notice (2 pages)
12 July 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 July 2011 (1 page)
12 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
12 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
12 July 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 July 2011 (1 page)
24 June 2011Incorporation (20 pages)
24 June 2011Incorporation (20 pages)