Sale
Cheshire
M33 3SD
Director Name | Mr Andrew Gordon Key |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale M33 3SD |
Director Name | Mr Andrew Gordon Key |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | Orchard Lodge 8a East Avenue Bollington Cheshire SK10 5DY |
Registered Address | 5 Brooklands Place Brooklands Road Sale M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Andrew Gordon Key 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21 |
Cash | £2,166 |
Current Liabilities | £2,187 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
22 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
12 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
17 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
17 August 2021 | Change of details for Ms Juliana Mclean as a person with significant control on 11 November 2020 (2 pages) |
16 August 2021 | Notification of Andrew Gordon Key as a person with significant control on 11 November 2020 (2 pages) |
16 August 2021 | Change of details for Ms Juliana Mclean as a person with significant control on 11 November 2020 (2 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
2 December 2020 | Resolutions
|
2 December 2020 | Resolutions
|
2 December 2020 | Memorandum and Articles of Association (14 pages) |
11 November 2020 | Appointment of Mr Andrew Gordon Key as a director on 11 November 2020 (2 pages) |
11 November 2020 | Statement of capital following an allotment of shares on 11 November 2020
|
13 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
27 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
14 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
10 August 2018 | Director's details changed for Ms Juliana Mclean on 18 December 2017 (2 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
8 January 2018 | Resolutions
|
19 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT England to 5 Brooklands Place Brooklands Road Sale M33 3SD on 19 December 2017 (1 page) |
15 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Resolutions
|
15 August 2016 | Termination of appointment of Andrew Gordon Key as a director on 1 October 2015 (1 page) |
15 August 2016 | Termination of appointment of Andrew Gordon Key as a director on 1 October 2015 (1 page) |
15 August 2016 | Registered office address changed from 1-5 Oakfield Sale Cheshire M33 6TT England to Holland House 1-5 Oakfield Sale M33 6TT on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 1-5 Oakfield Sale Cheshire M33 6TT England to Holland House 1-5 Oakfield Sale M33 6TT on 15 August 2016 (1 page) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
12 August 2016 | Appointment of Ms Juliana Mclean as a director on 1 October 2015 (2 pages) |
12 August 2016 | Appointment of Ms Juliana Mclean as a director on 1 October 2015 (2 pages) |
9 August 2016 | Registered office address changed from Holland House 1 - 5 Oakfield Rd Sale Cheshire M33 6TT to 1-5 Oakfield Sale Cheshire M33 6TT on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Holland House 1 - 5 Oakfield Rd Sale Cheshire M33 6TT to 1-5 Oakfield Sale Cheshire M33 6TT on 9 August 2016 (1 page) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mr Andrew Gordon Key on 7 July 2015 (2 pages) |
27 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mr Andrew Gordon Key on 7 July 2015 (2 pages) |
27 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mr Andrew Gordon Key on 7 July 2015 (2 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 May 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 May 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 September 2013 | Director's details changed for Mr Andrew Key on 16 August 2013 (2 pages) |
9 September 2013 | Registered office address changed from 4 Silver Street Bollington Cheshire SK10 5QL England on 9 September 2013 (1 page) |
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Andrew Key on 16 August 2013 (2 pages) |
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Registered office address changed from 4 Silver Street Bollington Cheshire SK10 5QL England on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 4 Silver Street Bollington Cheshire SK10 5QL England on 9 September 2013 (1 page) |
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 August 2012 | Incorporation
|
9 August 2012 | Incorporation
|