Urmston
Manchester
M41 9HL
Director Name | Mr Stephen Andrew Kehoe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Nursery Works Mount Sion Rd Radcliffe Manchester M26 3SJ |
Director Name | Mr Christopher Leonard |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | 9 Malvern Close Heaton Norris Stockport SK4 1LA |
Website | kdooraluminium.co.uk |
---|---|
Telephone | 0161 7259726 |
Telephone region | Manchester |
Registered Address | Unit 13, Berkeley Business Park Turner Street Ashton-Under-Lyne OL6 8LB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
50 at £1 | Christopher Leonard 50.00% Ordinary |
---|---|
50 at £1 | Paul James Mcgee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,183 |
Cash | £19,526 |
Current Liabilities | £21,271 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months from now) |
15 December 2017 | Cessation of Christopher Leonard as a person with significant control on 16 November 2017 (1 page) |
---|---|
15 December 2017 | Termination of appointment of Christopher Leonard as a director on 16 November 2017 (1 page) |
5 September 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
6 September 2016 | Director's details changed for Mr Paul James Mcgee on 6 September 2015 (2 pages) |
6 September 2016 | Director's details changed for Mr Christopher Leonard on 6 September 2016 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 March 2015 | Termination of appointment of Stephen Andrew Kehoe as a director on 6 April 2013 (1 page) |
11 March 2015 | Statement of capital following an allotment of shares on 6 December 2012
|
11 March 2015 | Termination of appointment of Stephen Andrew Kehoe as a director on 6 April 2013 (1 page) |
11 March 2015 | Statement of capital following an allotment of shares on 6 December 2012
|
10 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
24 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
14 May 2013 | Registered office address changed from Unit 7 Nursery Works Mount Sion Rd Radcliffe Manchester M26 3SJ England on 14 May 2013 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Incorporation
|