Prestwich
Manchester
M25 1PY
Website | discountcarsofrochdale.co.uk |
---|---|
Telephone | 07 054275342 |
Telephone region | Mobile |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Brodie Robert Ingoe 50.00% Ordinary |
---|---|
1 at £1 | Laura Percival 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £45,926 |
Cash | £2,894 |
Current Liabilities | £258,220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
31 March 2015 | Delivered on: 1 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
28 February 2022 | Statement of capital following an allotment of shares on 1 February 2022
|
28 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
19 April 2021 | Notification of Laura Percival as a person with significant control on 3 February 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
23 March 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
20 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
1 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Company name changed discount cars of rochdale LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Company name changed discount cars of rochdale LIMITED\certificate issued on 09/04/15
|
8 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 April 2015 | Director's details changed for Mr Brodie Robert Ingoe on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Brodie Robert Ingoe on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Brodie Robert Ingoe on 7 April 2015 (2 pages) |
1 April 2015 | Registration of charge 079339360001, created on 31 March 2015 (5 pages) |
1 April 2015 | Registration of charge 079339360001, created on 31 March 2015 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
15 January 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
15 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
15 January 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
2 February 2012 | Incorporation
|
2 February 2012 | Incorporation
|