Heysham
Morecambe
Lancs
LA3 2HS
Director Name | Mr Mark Barry Nuttall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2012(same day as company formation) |
Role | Double Glazing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Newbold Street Bury BL8 2RR |
Director Name | Mrs Linda Dempsey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(2 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rosedale Avenue Heysham Morecambe Lancashire LA3 2HS |
Director Name | Mrs Samantha Jane Nuttall |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(2 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Newbold Street Bury Lancashire BL8 2RR |
Website | fenstertradeframes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7637977 |
Telephone region | Manchester |
Registered Address | Unit 1 Goodlad Street Bury Lancashire BL8 1SX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Elton |
Built Up Area | Greater Manchester |
25 at £1 | Andrew Michael Dempsey 25.00% Ordinary |
---|---|
25 at £1 | Linda Dempsey 25.00% Ordinary |
25 at £1 | Mark Barry Nuttall 25.00% Ordinary |
25 at £1 | Samantha Jane Nuttall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,211 |
Cash | £13,041 |
Current Liabilities | £67,290 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
12 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
20 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
20 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from Elton Fold Mill Harvey Street Elton Bury Lancashire BL8 1FZ to Unit 1 Goodlad Street Bury Lancashire BL8 1SX on 26 March 2018 (1 page) |
11 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (8 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
13 October 2015 | Appointment of Mrs Samantha Jane Nuttall as a director on 7 April 2015 (2 pages) |
13 October 2015 | Appointment of Mrs Linda Dempsey as a director on 7 April 2015 (2 pages) |
13 October 2015 | Appointment of Mrs Samantha Jane Nuttall as a director on 7 April 2015 (2 pages) |
13 October 2015 | Appointment of Mrs Linda Dempsey as a director on 7 April 2015 (2 pages) |
13 October 2015 | Appointment of Mrs Linda Dempsey as a director on 7 April 2015 (2 pages) |
13 October 2015 | Appointment of Mrs Samantha Jane Nuttall as a director on 7 April 2015 (2 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
5 January 2013 | Current accounting period shortened from 30 November 2013 to 30 September 2013 (2 pages) |
5 January 2013 | Current accounting period shortened from 30 November 2013 to 30 September 2013 (2 pages) |
7 November 2012 | Incorporation (22 pages) |
7 November 2012 | Incorporation (22 pages) |