Hanson Street Middleton
Manchester
M24 2UF
Director Name | Mr Carl Dixon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Townley Park Hanson Street Middleton Manchester M24 2UF |
Website | airsafeuk.com |
---|---|
Telephone | 0161 6538400 |
Telephone region | Manchester |
Registered Address | 12 Chichester Business Centre Rochdale Lancashire OL16 2AU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Sean Skidmore 60.00% Ordinary |
---|---|
66 at £1 | Emma Skidmore 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£50,932 |
Cash | £119 |
Current Liabilities | £26,800 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
18 December 2018 | Delivered on: 18 December 2018 Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans LP Classification: A registered charge Outstanding |
---|---|
13 December 2011 | Delivered on: 14 December 2011 Persons entitled: Nigel Pierce Classification: Debenture Secured details: £159,250.66 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 August 2019 | Registered office address changed from Unit 4 Townley Park Hanson Street Middleton Manchester M24 2UF to 11 Spring Gardens Middleton Manchester M24 6DQ on 22 August 2019 (1 page) |
18 December 2018 | Registration of charge 078063320002, created on 18 December 2018 (33 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 October 2018 | Satisfaction of charge 1 in full (1 page) |
20 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
19 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (4 pages) |
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 September 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
26 September 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
26 June 2013 | Change of name notice (2 pages) |
26 June 2013 | Company name changed tgj environmental LIMITED\certificate issued on 26/06/13
|
26 June 2013 | Company name changed tgj environmental LIMITED\certificate issued on 26/06/13
|
26 June 2013 | Change of name notice (2 pages) |
13 June 2013 | Company name changed airsafe uk management holdings LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Company name changed airsafe uk management holdings LIMITED\certificate issued on 13/06/13
|
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2012 | Termination of appointment of Carl Dixon as a director on 3 February 2012 (1 page) |
14 February 2012 | Termination of appointment of Carl Dixon as a director on 3 February 2012 (1 page) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Termination of appointment of Carl Dixon as a director on 3 February 2012 (1 page) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 November 2011 | Resolutions
|
10 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
10 November 2011 | Resolutions
|
10 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
12 October 2011 | Incorporation (30 pages) |
12 October 2011 | Incorporation (30 pages) |