Ashton-Under-Lyne
Lancashire
OL6 6QU
Director Name | Mr Michael John Cowell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Registered Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | David Cowell 50.00% Ordinary |
---|---|
50 at £1 | Michael John Cowell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,032 |
Cash | £47,514 |
Current Liabilities | £53,991 |
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 | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
6 October 2016 | Delivered on: 7 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Hampstead business park lake street stockport SK2 7NU registered at the land registry under title numbers GM44022 and GM205331. Outstanding |
---|---|
10 July 2015 | Delivered on: 25 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 41 grange avenue levenshulme manchester t/no GM41619. Outstanding |
15 January 2013 | Delivered on: 29 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 121 town lane denton t/no GM863538 greater manchester together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 January 2013 | Delivered on: 12 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
11 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
7 October 2016 | Registration of charge 081761710004, created on 6 October 2016 (39 pages) |
7 October 2016 | Registration of charge 081761710004, created on 6 October 2016 (39 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
25 July 2015 | Registration of charge 081761710003, created on 10 July 2015 (32 pages) |
25 July 2015 | Registration of charge 081761710003, created on 10 July 2015 (32 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
22 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
29 January 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 August 2012 | Incorporation (29 pages) |
10 August 2012 | Incorporation (29 pages) |