Manchester
M17 1PQ
Website | freshtradesupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3007467 |
Telephone region | Manchester |
Registered Address | Ernest Griffith Building Praed Road Manchester Greater Manchester M17 1PQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
100 at £1 | Sophie Licata 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,851 |
Cash | £304 |
Current Liabilities | £23,707 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
26 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 May 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 May 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
11 January 2018 | Amended total exemption full accounts made up to 31 March 2016 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 July 2013 | Registered office address changed from Ernest Griffith Buidling Praed Road Manchester M17 1PQ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Ernest Griffith Buidling Praed Road Manchester M17 1PQ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Ernest Griffith Buidling Praed Road Manchester M17 1PQ on 2 July 2013 (1 page) |
28 May 2013 | Director's details changed for Ms Sophie Licata on 10 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Director's details changed for Ms Sophie Licata on 10 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Registered office address changed from 4 Queenswood Gate Sheffield South Yorkshire S6 1RL United Kingdom on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Ms Sophie Licata on 21 October 2012 (3 pages) |
17 May 2013 | Director's details changed for Ms Sophie Licata on 21 October 2012 (3 pages) |
17 May 2013 | Registered office address changed from 4 Queenswood Gate Sheffield South Yorkshire S6 1RL United Kingdom on 17 May 2013 (2 pages) |
23 March 2012 | Incorporation (18 pages) |
23 March 2012 | Incorporation (18 pages) |