Chadderton
Oldham
Lancashire
OL9 9HD
Director Name | Mr Michael George Edward Gamble |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke House Stockfield Road Chadderton Oldham Lancashire OL9 9HD |
Director Name | Mr Neil Broni |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke House Stockfield Road Chadderton Oldham Lancashire OL9 9HD |
Director Name | Mr Phillip Thomas Salt |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 52-54 Flat 4 Old Road Failsworth Manchester M35 0AW |
Telephone | 0161 4066002 |
---|---|
Telephone region | Manchester |
Registered Address | Brooke House Stockfield Road Chadderton Oldham Lancashire OL9 9HD |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,725 |
Cash | £22,252 |
Current Liabilities | £120,287 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
29 July 2015 | Delivered on: 30 July 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|
6 September 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
---|---|
11 August 2023 | Resolutions
|
11 August 2023 | Change of share class name or designation (2 pages) |
11 August 2023 | Memorandum and Articles of Association (24 pages) |
4 August 2023 | Appointment of Mr Neil Broni as a director on 26 July 2023 (2 pages) |
4 August 2023 | Statement of capital following an allotment of shares on 26 July 2023
|
5 January 2023 | Cessation of Stephen Leon Thomas Reynolds as a person with significant control on 25 November 2022 (1 page) |
5 January 2023 | Appointment of Mr Michael George Edward Gamble as a director on 25 November 2022 (2 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
5 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
1 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
3 November 2021 | Notification of Urban Prime Group Limited as a person with significant control on 1 October 2021 (4 pages) |
6 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
18 January 2021 | Registered office address changed from Unit E Westwood Industrial Estate Arkwright Street Oldham OL9 9LZ to Brooke House Stockfield Road Chadderton Oldham Lancashire OL9 9HD on 18 January 2021 (1 page) |
2 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
3 October 2017 | Director's details changed for Mr Stephen Leon Thomas Reynolds on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Stephen Leon Thomas Reynolds on 3 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr Stephen Leon Thomas Reynolds as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr Stephen Leon Thomas Reynolds as a person with significant control on 3 October 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 July 2015 | Registration of charge 079865090001, created on 29 July 2015 (22 pages) |
30 July 2015 | Registration of charge 079865090001, created on 29 July 2015 (22 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
24 July 2014 | Termination of appointment of Phillip Thomas Salt as a director on 31 December 2013 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 July 2014 | Termination of appointment of Phillip Thomas Salt as a director on 31 December 2013 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 July 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
14 July 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders
|
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders
|
18 December 2013 | Registered office address changed from Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 308 Maygate Oldham Lancashire OL9 6TR United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 308 Maygate Oldham Lancashire OL9 6TR United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 18 December 2013 (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 March 2012 | Incorporation
|
12 March 2012 | Incorporation
|