Hyde
Cheshire
SK14 8PJ
Director Name | Mr Paul Welsh |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Haelth And Saftey Officer |
Country of Residence | England |
Correspondence Address | Unit F Roe Cross Industrial Park Mottram Cheshire SK14 6NB |
Director Name | Mrs Arsvik Danial |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | Armenian |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 High Street West Glossop Derbyshire SK13 8BB |
Director Name | Mrs Alison Margaret Morris |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 North Road Glossop Derbyshire SK13 7AU |
Registered Address | Unit F Roe Cross Industrial Park Mottram SK14 6NB |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Longdendale |
Built Up Area | Greater Manchester |
100 at £1 | Alison Margaret Morris 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
9 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
6 December 2019 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
1 July 2019 | Director's details changed for Mr Paul Walsh on 1 December 2018 (2 pages) |
26 March 2019 | Appointment of Mr Paul Walsh as a director on 1 December 2018 (2 pages) |
13 March 2019 | Statement of capital following an allotment of shares on 1 December 2018
|
11 December 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
5 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
15 September 2017 | Registered office address changed from 90-92 High Street West Glossop Derbyshire SK13 8BB to Unit F Roe Cross Industrial Park Mottram SK14 6NB on 15 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from 90-92 High Street West Glossop Derbyshire SK13 8BB to Unit F Roe Cross Industrial Park Mottram SK14 6NB on 15 September 2017 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
24 May 2016 | Termination of appointment of Alison Margaret Morris as a director on 31 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Alison Margaret Morris as a director on 31 March 2016 (1 page) |
24 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 May 2016 | Appointment of Donna Tracey Bright as a director on 31 March 2016 (2 pages) |
24 May 2016 | Appointment of Donna Tracey Bright as a director on 31 March 2016 (2 pages) |
12 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
25 August 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 March 2015 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
12 March 2015 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
6 October 2014 | Appointment of Mrs Alison Margaret Morris as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Alison Margaret Morris as a director on 1 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Appointment of Mrs Alison Margaret Morris as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Arsvik Danial as a director on 30 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Arsvik Danial as a director on 30 September 2014 (1 page) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 March 2014 | Registered office address changed from Apartment 72 Glossop Brook Road Glossop Derbyshire SK13 8GJ England on 31 March 2014 (2 pages) |
31 March 2014 | Registered office address changed from Apartment 72 Glossop Brook Road Glossop Derbyshire SK13 8GJ England on 31 March 2014 (2 pages) |
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|