Mellor
Stockport
SK6 5PN
Director Name | Mr Michael James Seddon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(9 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 317 Golden Hill Lane Leyland PR25 2YJ |
Director Name | Mr Michael James Seddon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Riefield Bolton BL1 6TA |
Director Name | Mr Simon Walker Stuart |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Riefield Bolton BL1 6TA |
Registered Address | 210 Longhurst Lane Mellor Stockport SK6 5PN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Simon Stuart 75.00% Ordinary |
---|---|
25 at £1 | Michael Seddon 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 5 days from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
17 May 2023 | Change of details for Mr David Jackson as a person with significant control on 4 June 2018 (2 pages) |
16 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
16 May 2023 | Notification of Tilematch Ltd as a person with significant control on 4 June 2018 (2 pages) |
8 February 2023 | Change of details for Mr David Jackson as a person with significant control on 23 September 2019 (2 pages) |
7 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
7 February 2023 | Cessation of Tilematch Limited as a person with significant control on 7 February 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
6 January 2022 | Appointment of Mr Michael James Seddon as a director on 4 January 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 September 2021 | Registered office address changed from 19 Riefield Bolton BL1 6TA to 210 Longhurst Lane Mellor Stockport SK6 5PN on 12 September 2021 (1 page) |
26 July 2021 | Termination of appointment of Michael James Seddon as a director on 26 July 2021 (1 page) |
26 July 2021 | Change of details for Mr David Jackson as a person with significant control on 26 July 2021 (2 pages) |
26 July 2021 | Change of details for Tilematch Limited as a person with significant control on 26 July 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 September 2020 | Resolutions
|
13 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
13 January 2020 | Notification of Tilematch Limited as a person with significant control on 2 January 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
29 November 2018 | Termination of appointment of Simon Walker Stuart as a director on 28 November 2018 (1 page) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 June 2018 | Cessation of Simon Stuart as a person with significant control on 14 May 2018 (1 page) |
4 June 2018 | Notification of David Jackson as a person with significant control on 14 May 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 May 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
22 May 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
16 February 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
16 March 2016 | Appointment of Mr Simon Stuart as a director on 1 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Simon Stuart as a director on 1 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr David Jackson as a director on 1 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr David Jackson as a director on 1 March 2016 (2 pages) |
18 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
2 January 2013 | Incorporation (24 pages) |
2 January 2013 | Incorporation (24 pages) |