Ashton Under Lyne
Lancashire
OL6 7NQ
Secretary Name | Saira Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2012(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ |
Director Name | Saira Taylor |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | crystalarch.co.uk |
---|
Registered Address | Unit 1 Mackeson Road Ashton Under Lyne Lancashire OL6 8HZ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,963 |
Cash | £138,891 |
Current Liabilities | £508,431 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
19 November 2013 | Delivered on: 22 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
---|---|
5 January 2021 | Director's details changed for Saira Taylor on 29 November 2020 (2 pages) |
5 January 2021 | Change of details for Saira Taylor as a person with significant control on 29 November 2020 (2 pages) |
5 January 2021 | Secretary's details changed for Saira Taylor on 29 November 2020 (1 page) |
5 January 2021 | Change of details for Andrew Michael Taylor as a person with significant control on 29 November 2020 (2 pages) |
5 January 2021 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
5 January 2021 | Director's details changed for Andrew Michael Taylor on 29 November 2020 (2 pages) |
18 May 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
6 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
18 November 2019 | Registered office address changed from C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to Unit 1 Mackeson Road Ashton Under Lyne Lancashire OL6 8HZ on 18 November 2019 (1 page) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
31 July 2018 | Director's details changed for Saira Taylor on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Andrew Michael Taylor on 31 July 2018 (2 pages) |
31 July 2018 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 31 July 2018 (1 page) |
31 July 2018 | Secretary's details changed for Saira Taylor on 31 July 2018 (1 page) |
24 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
4 April 2018 | Director's details changed for Saira Taylor on 4 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Andrew Michael Taylor on 4 April 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
14 December 2016 | Appointment of Saira Taylor as a director (2 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
14 December 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
14 December 2016 | Appointment of Saira Taylor as a director (2 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
5 October 2016 | Appointment of Saira Taylor as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Saira Taylor as a director on 1 October 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
22 November 2013 | Registration of charge 080756500001 (17 pages) |
22 November 2013 | Registration of charge 080756500001 (17 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 August 2013 | Previous accounting period shortened from 31 May 2013 to 30 September 2012 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
30 August 2013 | Previous accounting period shortened from 31 May 2013 to 30 September 2012 (1 page) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Change of name notice (1 page) |
5 September 2012 | Appointment of Saira Taylor as a secretary (3 pages) |
5 September 2012 | Change of name notice (1 page) |
5 September 2012 | Appointment of Andrew Michael Taylor as a director (3 pages) |
5 September 2012 | Company name changed marchworth LTD\certificate issued on 05/09/12
|
5 September 2012 | Company name changed marchworth LTD\certificate issued on 05/09/12
|
5 September 2012 | Appointment of Andrew Michael Taylor as a director (3 pages) |
5 September 2012 | Appointment of Saira Taylor as a secretary (3 pages) |
8 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 June 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 June 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 June 2012 (1 page) |
18 May 2012 | Incorporation (20 pages) |
18 May 2012 | Incorporation (20 pages) |