Stockport
Cheshire
SK4 4DU
Director Name | Mrs Yvonne McGibbon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(4 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Whirley Cl Whirley Close Stockport Cheshire SK4 5DR |
Director Name | Mrs Karen Elizabeth Brown |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Mrs Karen Elizabeth Brown |
---|---|
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellbank Main Street Howwood Renfrewshire PA9 1AW Scotland |
Telephone | 0161 4327875 |
---|---|
Telephone region | Manchester |
Registered Address | 214 Heaton Moor Road Stockport Cheshire SK4 4DU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
2 at £1 | Philip Anthony Mcgibbon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,137 |
Cash | £570 |
Current Liabilities | £35,135 |
Latest Accounts | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 8 April 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 08 July |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
28 March 2023 | Micro company accounts made up to 8 July 2022 (3 pages) |
---|---|
18 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
28 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 8 July 2021 (5 pages) |
8 April 2021 | Micro company accounts made up to 8 July 2020 (5 pages) |
25 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 8 July 2019 (4 pages) |
29 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 8 July 2018 (4 pages) |
27 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
10 July 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
2 February 2018 | Micro company accounts made up to 8 July 2017 (3 pages) |
8 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 8 July 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 8 July 2016 (5 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
11 April 2016 | Appointment of Mrs Yvonne Mcgibbon as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Yvonne Mcgibbon as a director on 11 April 2016 (2 pages) |
11 February 2016 | Total exemption small company accounts made up to 8 July 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 8 July 2015 (5 pages) |
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 March 2015 | Total exemption small company accounts made up to 8 July 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 8 July 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 8 July 2014 (5 pages) |
26 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
28 March 2014 | Total exemption small company accounts made up to 8 July 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 8 July 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 8 July 2013 (5 pages) |
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
7 May 2013 | Termination of appointment of Karen Brown as a director (1 page) |
7 May 2013 | Termination of appointment of Karen Brown as a secretary (1 page) |
7 May 2013 | Termination of appointment of Karen Brown as a director (1 page) |
7 May 2013 | Termination of appointment of Karen Brown as a secretary (1 page) |
11 March 2013 | Total exemption small company accounts made up to 8 July 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 8 July 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 8 July 2012 (5 pages) |
12 February 2013 | Previous accounting period shortened from 31 July 2012 to 8 July 2012 (3 pages) |
12 February 2013 | Previous accounting period shortened from 31 July 2012 to 8 July 2012 (3 pages) |
12 February 2013 | Previous accounting period shortened from 31 July 2012 to 8 July 2012 (3 pages) |
23 July 2012 | Director's details changed for Mrs Karen Elizabeth Brown on 4 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mrs Karen Elizabeth Brown on 4 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Director's details changed for Mr Philip Anthony Mcgibbon on 5 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Philip Anthony Mcgibbon on 5 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mrs Karen Elizabeth Brown on 4 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Philip Anthony Mcgibbon on 5 July 2012 (2 pages) |
23 July 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 July 2012 (1 page) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|