Vale Road
Heaton Mersey
Stockport
SK4 3GN
Director Name | Mr Michael John Harris |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 River View The Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN |
Registered Address | 11 River View 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 |
5k at £0.01 | Michael Harris 50.00% Ordinary |
---|---|
5k at £0.01 | Tariq Munif 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,405 |
Cash | £17,049 |
Current Liabilities | £65,454 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
16 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
17 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
13 November 2020 | Director's details changed for Mr Michael John Harris on 30 November 2019 (2 pages) |
13 November 2020 | Change of details for Mr Michael John Harris as a person with significant control on 30 November 2019 (2 pages) |
13 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
4 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 August 2017 | Notification of Michael John Harris as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Director's details changed for Mr Michael John Harris on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Michael John Harris on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Michael John Harris as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Change of details for Dr Tariq Fazlay Munif as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Tariq Fazlay Munif on 18 August 2017 (2 pages) |
18 August 2017 | Change of details for Dr Tariq Fazlay Munif as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Tariq Fazlay Munif on 18 August 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
6 September 2016 | Registered office address changed from Old Mill House Mill Lane Calcot Reading Berkshire RG31 7RS to 11 River View the Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN on 6 September 2016 (2 pages) |
6 September 2016 | Registered office address changed from Old Mill House Mill Lane Calcot Reading Berkshire RG31 7RS to 11 River View the Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN on 6 September 2016 (2 pages) |
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Appointment of Mr Michael John Harris as a director (2 pages) |
4 February 2013 | Appointment of Mr Michael John Harris as a director (2 pages) |
1 November 2012 | Incorporation
|
1 November 2012 | Incorporation
|