Vale Road, Heaton Mersey
Stockport
SK4 3GN
Director Name | Mr Michael Robert Cree |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Craven Court 2 Britannia Rd Sale Cheshire M33 2AA |
Director Name | Mr Michael Fraser |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 11 Riverview, The Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN |
Director Name | Mr Matthew John Hunt |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 April 2020) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 11 Riverview, The Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN |
Website | www.groundbreakproductions.co.uk/ |
---|---|
Telephone | 0161 9625455 |
Telephone region | Manchester |
Registered Address | 11 Riverview, The Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
52 at £0.5 | Geoff George Brooks 52.00% Ordinary |
---|---|
24 at £0.5 | Michael Fraser 24.00% Ordinary |
24 at £0.5 | Michael Robert Cree 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,781 |
Cash | £306 |
Current Liabilities | £60,760 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
22 August 2014 | Delivered on: 26 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
9 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
15 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
15 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
15 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
30 April 2020 | Termination of appointment of Matthew John Hunt as a director on 29 April 2020 (1 page) |
31 March 2020 | Satisfaction of charge 082143930001 in full (1 page) |
30 January 2020 | Director's details changed for Mr Geoff George Brooks on 30 January 2020 (2 pages) |
30 January 2020 | Change of details for Mr Geoff George Brooks as a person with significant control on 30 January 2020 (2 pages) |
22 January 2020 | Appointment of Mr Matthew John Hunt as a director on 21 January 2020 (2 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
29 July 2019 | Termination of appointment of Matthew John Hunt as a director on 29 July 2019 (1 page) |
26 June 2019 | Cessation of Michael Fraser as a person with significant control on 31 March 2019 (1 page) |
14 June 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
20 March 2019 | Termination of appointment of Michael Fraser as a director on 12 March 2019 (1 page) |
22 November 2018 | Registered office address changed from 3 Cecil Road Hale Altrincham WA15 9NY England to 11 Riverview, the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN on 22 November 2018 (1 page) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
27 September 2018 | Director's details changed for Mr Geoff George Brooks on 22 November 2017 (2 pages) |
27 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
27 September 2018 | Change of details for Mr Geoff George Brooks as a person with significant control on 22 November 2017 (2 pages) |
27 September 2018 | Change of details for Mr Michael Fraser as a person with significant control on 27 September 2018 (2 pages) |
27 September 2018 | Director's details changed for Mr Michael Fraser on 22 November 2017 (2 pages) |
19 September 2018 | Director's details changed for Mr Michael Fraser on 22 November 2017 (2 pages) |
19 September 2018 | Director's details changed for Mr Geoff George Brooks on 22 November 2017 (2 pages) |
26 February 2018 | Appointment of Mr Matthew John Hunt as a director on 22 February 2018 (2 pages) |
13 December 2017 | Registered office address changed from Craven Court 2 Britannia Rd Sale Cheshire M33 2AA to 3 Cecil Road Hale Altrincham WA15 9NY on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Craven Court 2 Britannia Rd Sale Cheshire M33 2AA to 3 Cecil Road Hale Altrincham WA15 9NY on 13 December 2017 (1 page) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
1 November 2017 | Termination of appointment of Michael Robert Cree as a director on 23 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Michael Robert Cree as a director on 23 October 2017 (1 page) |
26 October 2017 | Director's details changed for Mr Michael Fraser on 23 October 2017 (2 pages) |
26 October 2017 | Change of details for Mr Michael Fraser as a person with significant control on 23 October 2017 (2 pages) |
26 October 2017 | Change of details for Mr Michael Fraser as a person with significant control on 23 October 2017 (2 pages) |
26 October 2017 | Change of details for Mr Michael Fraser as a person with significant control on 23 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Michael Fraser on 23 October 2017 (2 pages) |
26 October 2017 | Change of details for Mr Michael Fraser as a person with significant control on 23 October 2017 (2 pages) |
25 September 2017 | Change of details for Mr Michael Fraser as a person with significant control on 12 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
25 September 2017 | Director's details changed for Mr Michael Fraser on 12 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Michael Fraser as a person with significant control on 12 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Michael Fraser on 12 September 2017 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
28 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
26 August 2014 | Registration of charge 082143930001, created on 22 August 2014 (8 pages) |
26 August 2014 | Registration of charge 082143930001, created on 22 August 2014 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 May 2014 | Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
27 May 2014 | Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
3 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
14 September 2012 | Incorporation (24 pages) |
14 September 2012 | Incorporation (24 pages) |