Bury Old Road
Manchester
M7 4QX
Registered Address | 2nd Floor Parkgates Bury New Road Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Michael Brand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £45 |
Current Liabilities | £301,765 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 4 December 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 4 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
27 February 2020 | Micro company accounts made up to 28 February 2019 (3 pages) |
---|---|
27 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
6 December 2019 | Previous accounting period shortened from 7 March 2019 to 6 March 2019 (1 page) |
22 November 2019 | Previous accounting period extended from 23 February 2019 to 7 March 2019 (1 page) |
14 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
27 November 2018 | Change of details for Michael Brand as a person with significant control on 7 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Michael Brand on 7 November 2018 (2 pages) |
20 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
22 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
29 November 2017 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 29 November 2017 (1 page) |
22 November 2017 | Micro company accounts made up to 23 February 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 23 February 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 23 February 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 23 February 2016 (3 pages) |
22 November 2016 | Previous accounting period shortened from 24 February 2016 to 23 February 2016 (1 page) |
22 November 2016 | Previous accounting period shortened from 24 February 2016 to 23 February 2016 (1 page) |
23 May 2016 | Total exemption small company accounts made up to 24 February 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 24 February 2015 (3 pages) |
23 February 2016 | Previous accounting period shortened from 25 February 2015 to 24 February 2015 (1 page) |
23 February 2016 | Previous accounting period shortened from 25 February 2015 to 24 February 2015 (1 page) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
24 November 2015 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
24 November 2015 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 26 February 2014 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 26 February 2014 (3 pages) |
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Mr Michael Brand on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Michael Brand on 24 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
5 February 2015 | Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page) |
5 February 2015 | Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page) |
5 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
5 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Registered office address changed from Flat 10 Falcon Court Park Street Salford M7 4WH United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Director's details changed for Mr Michael Brand on 5 June 2013 (2 pages) |
9 July 2014 | Registered office address changed from Flat 10 Falcon Court Park Street Salford M7 4WH United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Director's details changed for Mr Michael Brand on 5 June 2013 (2 pages) |
9 July 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Mr Michael Brand on 5 June 2013 (2 pages) |
9 July 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Registered office address changed from Flat 10 Falcon Court Park Street Salford M7 4WH United Kingdom on 9 July 2014 (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2013 | Director's details changed for Mr Michoel Brand on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Michoel Brand on 11 February 2013 (2 pages) |
7 February 2013 | Incorporation (20 pages) |
7 February 2013 | Incorporation (20 pages) |