Stockport
Cheshire
SK3 0RT
Registered Address | Unit B. Orion Business Park Birdhall Lane Stockport Cheshire SK3 0RT |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Manish Ramniklal Mehta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,843 |
Cash | £89,224 |
Current Liabilities | £19,381 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
22 November 2023 | Registered office address changed from Units 14 & 15, Lawnhurst Trading Estate Oakhurst Drive Cheadle Heath Stockport SK3 0XT England to Unit B. Orion Business Park Birdhall Lane Stockport Cheshire SK3 0RT on 22 November 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 March 2021 | Change of details for Mr Manish Ramniklal Mehta as a person with significant control on 24 March 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
24 March 2021 | Registered office address changed from Units 14 & 15, Lawnhurst Trading Estate Birdhall Lane Oakhurst Drive Cheadle Heath Stockport SK3 0XT England to Units 14 & 15, Lawnhurst Trading Estate Oakhurst Drive Cheadle Heath Stockport SK3 0XT on 24 March 2021 (1 page) |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
16 March 2020 | Registered office address changed from Units 14 & 15, Lawnhurst Trading Estate Bridhall Lane Oakhurst Drive Cheadle Heath Stockport SK3 0XT England to Units 14 & 15, Lawnhurst Trading Estate Birdhall Lane Oakhurst Drive Cheadle Heath Stockport SK3 0XT on 16 March 2020 (1 page) |
16 March 2020 | Registered office address changed from Unit 14, Lawnhurst Trading Estate Birdhall Lane Oakhurst Drive Cheadle Heath Stockport SK3 0XT England to Units 14 & 15, Lawnhurst Trading Estate Bridhall Lane Oakhurst Drive Cheadle Heath Stockport SK3 0XT on 16 March 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Registered office address changed from C/O Vicway Ltd Units 3-4 Moulton Street Precinct Manchester M8 8FQ to Unit 14, Lawnhurst Trading Estate Birdhall Lane Oakhurst Drive Cheadle Heath Stockport SK3 0XT on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from C/O Vicway Ltd Units 3-4 Moulton Street Precinct Manchester M8 8FQ to Unit 14, Lawnhurst Trading Estate Birdhall Lane Oakhurst Drive Cheadle Heath Stockport SK3 0XT on 16 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Manish Ramniklal Mehta on 17 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Manish Ramniklal Mehta on 17 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
15 March 2012 | Incorporation (32 pages) |
15 March 2012 | Incorporation (32 pages) |