Oldham
OL1 4QQ
Director Name | Mr Antony John Greenwood |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2017(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fsw Head Office Unit 23 Berkeley Business Park Turner Street Ashton Under Lyne OL6 8LB |
Registered Address | Fsw Head Office Unit 23 Berkeley Business Park Turner Street Ashton Under Lyne OL6 8LB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
1 at £1 | Frank Winterbottom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,313 |
Cash | £6,638 |
Current Liabilities | £16,519 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months from now) |
7 July 2020 | Delivered on: 10 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
10 July 2020 | Registration of charge 083967700001, created on 7 July 2020 (41 pages) |
23 April 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
14 February 2020 | Statement of capital following an allotment of shares on 12 February 2020
|
21 August 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
21 February 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
26 April 2018 | Registered office address changed from Unit 22 Berkeley Business Park, Turner Street Ashton-Under-Lyne OL6 8LB England to Fsw Head Office Unit 23 Berkeley Business Park Turner Street Ashton Under Lyne OL6 8LB on 26 April 2018 (1 page) |
11 April 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
26 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
11 September 2017 | Change of share class name or designation (2 pages) |
11 September 2017 | Change of share class name or designation (2 pages) |
3 August 2017 | Appointment of Mr Antony John Greenwood as a director on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Antony John Greenwood as a director on 3 August 2017 (2 pages) |
11 July 2017 | Registered office address changed from Unit 26 Berkeley Business Park Turner Street Ashton-Under-Lyne Lancashire OL6 8LB to Unit 22 Berkeley Business Park, Turner Street Ashton-Under-Lyne OL6 8LB on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from Unit 26 Berkeley Business Park Turner Street Ashton-Under-Lyne Lancashire OL6 8LB to Unit 22 Berkeley Business Park, Turner Street Ashton-Under-Lyne OL6 8LB on 11 July 2017 (1 page) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
16 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
6 February 2015 | Registered office address changed from 14 Fairbourne Walk Oldham OL1 4QQ to Unit 26 Berkeley Business Park Turner Street Ashton-Under-Lyne Lancashire OL6 8LB on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 14 Fairbourne Walk Oldham OL1 4QQ to Unit 26 Berkeley Business Park Turner Street Ashton-Under-Lyne Lancashire OL6 8LB on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 14 Fairbourne Walk Oldham OL1 4QQ to Unit 26 Berkeley Business Park Turner Street Ashton-Under-Lyne Lancashire OL6 8LB on 6 February 2015 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 February 2013 | Incorporation (24 pages) |
11 February 2013 | Incorporation (24 pages) |