Royton
Oldham
OL2 5TG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 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 |
Secretary Name | GRMS Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Correspondence Address | Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT |
Registered Address | 6 Kirkdale Drive Royton Oldham OL2 5TG |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Benjamin Mayers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,357 |
Cash | £1,183 |
Current Liabilities | £11,492 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
6 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 July 2022 | Confirmation statement made on 3 July 2022 with updates (5 pages) |
18 February 2022 | Termination of appointment of Grms Ltd as a secretary on 18 February 2022 (1 page) |
18 February 2022 | Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT to 6 Kirkdale Drive Royton Oldham OL2 5TG on 18 February 2022 (1 page) |
26 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 July 2021 | Confirmation statement made on 3 July 2021 with updates (4 pages) |
22 September 2020 | Change of details for Mr Benjamin Mayers as a person with significant control on 21 September 2020 (2 pages) |
22 September 2020 | Director's details changed for Mr Benjamin Mayers on 21 September 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
16 July 2018 | Director's details changed for Mr Benjamin Mayers on 14 July 2018 (2 pages) |
7 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
7 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders (3 pages) |
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
17 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
17 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
6 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
5 July 2012 | Appointment of Mr Benjamin Mayers as a director (2 pages) |
5 July 2012 | Appointment of Grms Ltd as a secretary (2 pages) |
5 July 2012 | Appointment of Mr Benjamin Mayers as a director (2 pages) |
5 July 2012 | Appointment of Grms Ltd as a secretary (2 pages) |
3 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 July 2012 | Incorporation (29 pages) |
3 July 2012 | Incorporation (29 pages) |
3 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |