Stockport
Cheshire
SK1 1EB
Director Name | Susan Patricia Taylor |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £120,018 |
Cash | £200,057 |
Current Liabilities | £88,488 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2023 (2 weeks, 6 days from now) |
2 October 2012 | Delivered on: 12 October 2012 Persons entitled: Goldentree Financial Services PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 10 selwyn drive cheadle hulme t/no GM153090 assignment rental income, all guarantees, agreements for lease and insurance policies see image for full details. Outstanding |
---|---|
25 April 2012 | Delivered on: 4 May 2012 Persons entitled: Goldentree Financial Services PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 19 roundway, bramhall, stockport t/no GM394124;. The rental income, guarantees, warranties, agreements for lease.. See image for full details. Outstanding |
20 December 2011 | Delivered on: 6 January 2012 Persons entitled: Goldentree Financial Services PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: T/Nos GM798166 and LA231182 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 December 2011 | Delivered on: 6 January 2012 Persons entitled: Goldentree Financial Services PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 43 beech road chorlton-cum-hardy t/no LA231182 rental income the benefit of all guarantees warranties all agreements for lease and insurance policies see image for full details. Outstanding |
22 November 2011 | Delivered on: 10 December 2011 Persons entitled: Goldentree Financial Services PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat 8 one oak court stockport and garage t/no GM798166. The rental income see image for full details. Outstanding |
1 December 2020 | Satisfaction of charge 2 in full (1 page) |
---|---|
1 December 2020 | Satisfaction of charge 4 in full (1 page) |
1 December 2020 | Satisfaction of charge 1 in full (1 page) |
1 December 2020 | Satisfaction of charge 5 in full (1 page) |
1 December 2020 | Satisfaction of charge 3 in full (1 page) |
30 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 November 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
30 April 2018 | Change of share class name or designation (2 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|