Denton
Manchester
M34 2WL
Director Name | Mr Alistair Tuck |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2012(3 days after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 New Road Littleborough Lancashire OL15 8NL |
Director Name | Mr Christopher Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Yewdale Shevington Wigan Lancashire WN6 8DE |
Registered Address | 71 Norfolk Avenue Denton Manchester M34 2WL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
30 at £1 | Alistair Tuck 50.00% Ordinary |
---|---|
30 at £1 | Geoffrey Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,308 |
Cash | £54,243 |
Current Liabilities | £62,330 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
14 December 2017 | Statement of capital following an allotment of shares on 13 December 2017
|
---|---|
5 June 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Registered office address changed from Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to 71 Norfolk Avenue Denton Manchester M34 2WL on 3 March 2016 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Registered office address changed from C/O Haines Watts (Lancashire) Llp 9/21 Princess Street Manchester M2 4DN to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 21 January 2015 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 July 2013 | Termination of appointment of Christopher Jones as a director (1 page) |
1 July 2013 | Cancellation of shares. Statement of capital on 1 July 2013
|
1 July 2013 | Cancellation of shares. Statement of capital on 1 July 2013
|
1 July 2013 | Purchase of own shares. (3 pages) |
26 June 2013 | Resolutions
|
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
23 January 2012 | Appointment of Mr Christopher Jones as a director (2 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
23 January 2012 | Appointment of Mr Alistair Tuck as a director (2 pages) |
20 January 2012 | Incorporation
|