Marple
Stockport
SK6 7HX
Director Name | Mr David Daniel McMullan |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, Whitefield Mews 189 Wellington Road North Stockport Cheshire SK4 2PB |
Secretary Name | David McMullan |
---|---|
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Heaton Road Heaton Road Stockport SK4 2PN |
Director Name | Mrs Amanda Elizabeth McMullan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(8 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Heaton Road Stockport SK4 2PN |
Registered Address | Unit 40 Upper Hibbert Lane Marple Stockport SK6 7HX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | David Mcmullan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,912 |
Cash | £1,542 |
Current Liabilities | £11,453 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
27 December 2023 | Total exemption full accounts made up to 30 December 2022 (8 pages) |
---|---|
5 December 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
27 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
17 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 November 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 January 2021 | Termination of appointment of Amanda Elizabeth Mcmullan as a director on 1 January 2021 (1 page) |
18 January 2021 | Cessation of Amanda Elizabeth Mcmullan as a person with significant control on 1 January 2021 (1 page) |
18 January 2021 | Registered office address changed from Unit a Upper Hibbert Lane Marple Stockport SK6 7HX England to Unit 40 Upper Hibbert Lane Marple Stockport SK6 7HX on 18 January 2021 (1 page) |
18 January 2021 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 June 2020 | Notification of David Daniel Mcmullan as a person with significant control on 22 June 2020 (2 pages) |
22 June 2020 | Appointment of Mr David Daniel Mcmullan as a director on 22 June 2020 (2 pages) |
2 March 2020 | Termination of appointment of David Daniel Mcmullan as a director on 2 March 2020 (1 page) |
2 March 2020 | Appointment of Mrs Amanda Elizabeth Mcmullan as a director on 2 March 2020 (2 pages) |
2 March 2020 | Notification of Amanda Elizabeth Mcmullan as a person with significant control on 2 March 2020 (2 pages) |
2 March 2020 | Cessation of David Daniel Mcmullan as a person with significant control on 2 March 2020 (1 page) |
19 November 2019 | Director's details changed for Mr David Daniel Mcmullan on 2 June 2015 (2 pages) |
15 November 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
15 November 2019 | Registered office address changed from Unit 4 & 4a Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP to Unit a Upper Hibbert Lane Marple Stockport SK6 7HX on 15 November 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
28 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 November 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
2 March 2017 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 December 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Registered office address changed from 32 Heaton Road Stockport SK4 2PN to Unit 4 & 4a Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 32 Heaton Road Stockport SK4 2PN to Unit 4 & 4a Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 32 Heaton Road Stockport SK4 2PN to Unit 4 & 4a Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP on 1 December 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 April 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
14 April 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
14 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 October 2013 | Termination of appointment of David Mcmullan as a secretary (1 page) |
16 October 2013 | Termination of appointment of David Mcmullan as a secretary (1 page) |
16 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Incorporation (21 pages) |
24 August 2011 | Incorporation (21 pages) |