Broadheath
Altrincham
Cheshire
WA14 5ET
Director Name | Ms Michelle Mei Kilcommons |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Zebra Court White Moss View Middleton Manchester M24 1UN |
Registered Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Laurence Stephen Kilcommons 50.00% Ordinary B |
---|---|
50 at £1 | Michelle Mei Kilcommons 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,881 |
Cash | £10,431 |
Current Liabilities | £141,756 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (2 weeks from now) |
4 April 2018 | Delivered on: 5 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 168 stockport road, cheadle heath, stockport. T/no GM808923. Outstanding |
---|---|
28 March 2018 | Delivered on: 28 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 November 2012 | Delivered on: 8 December 2012 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £60,800.00 due or to become due. Particulars: 168 stockport road cheadle heath stockport. A floating charge over all unfixed plant & machinery & other chattels & equipment,. Outstanding |
19 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
---|---|
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
5 April 2018 | Registration of charge 080378560003, created on 4 April 2018 (40 pages) |
28 March 2018 | Registration of charge 080378560002, created on 28 March 2018 (43 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
15 September 2017 | Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to C/0 Snakes & Slides Limited Unit 3, Rule Business Park, Grimshaw Lane Middleton Manchester M24 2AE on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to C/0 Snakes & Slides Limited Unit 3, Rule Business Park, Grimshaw Lane Middleton Manchester M24 2AE on 15 September 2017 (1 page) |
22 June 2017 | Registered office address changed from 2a Zebra Court White Moss View Middleton Manchester M24 1UN England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 22 June 2017 (1 page) |
22 June 2017 | Director's details changed for Mr Laurence Stephen Kilcommons on 16 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Laurence Stephen Kilcommons on 16 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from 2a Zebra Court White Moss View Middleton Manchester M24 1UN England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 22 June 2017 (1 page) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 April 2016 | Registered office address changed from Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to 2a Zebra Court White Moss View Middleton Manchester M24 1UN on 29 April 2016 (1 page) |
29 April 2016 | Director's details changed for Mr Laurence Stephen Kilcommons on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Ms Michelle Mei Kilcommons on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Ms Michelle Mei Kilcommons on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Laurence Stephen Kilcommons on 29 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Registered office address changed from Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to 2a Zebra Court White Moss View Middleton Manchester M24 1UN on 29 April 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 June 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
2 June 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
21 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
25 March 2014 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 January 2014 | Current accounting period shortened from 31 August 2013 to 31 August 2012 (1 page) |
6 January 2014 | Current accounting period shortened from 31 August 2013 to 31 August 2012 (1 page) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2012 | Current accounting period extended from 1 August 2013 to 31 August 2013 (1 page) |
15 June 2012 | Current accounting period extended from 1 August 2013 to 31 August 2013 (1 page) |
15 June 2012 | Current accounting period extended from 1 August 2013 to 31 August 2013 (1 page) |
14 June 2012 | Current accounting period extended from 30 April 2013 to 1 August 2013 (1 page) |
14 June 2012 | Current accounting period extended from 30 April 2013 to 1 August 2013 (1 page) |
14 June 2012 | Current accounting period extended from 30 April 2013 to 1 August 2013 (1 page) |
19 April 2012 | Incorporation
|
19 April 2012 | Incorporation
|