Bredbury
Stockport
Cheshire
SK6 2TD
Director Name | Mr Jason Stuart Leslie |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Horsfield Way, Bredbury Park Industrial Est Bredbury Stockport Cheshire SK6 2TD |
Secretary Name | Mrs Debra Leslie Jamieson |
---|---|
Status | Current |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit A Horsfield Way, Bredbury Park Industrial Est Bredbury Stockport Cheshire SK6 2TD |
Registered Address | Unit A Horsfield Way, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
623 at £0.001 | Jason Stuart Leslie 62.30% Ordinary |
---|---|
377 at £0.001 | Debra Leslie Jamieson 37.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,086 |
Cash | £44,063 |
Current Liabilities | £1,020,226 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
12 February 2014 | Delivered on: 20 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H unit a horsefield way bredbury industrial estate bredbury stockport t/no GM744856. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 January 2014 | Delivered on: 27 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 February 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
---|---|
27 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
1 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 February 2015 | Director's details changed for Mrs Debra Leslie Jamieson on 26 February 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Mrs Debra Leslie Jamieson on 26 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Mrs Debra Leslie Jamieson on 26 February 2015 (1 page) |
26 February 2015 | Director's details changed for Mr Jason Stuart Leslie on 26 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mrs Debra Leslie Jamieson on 26 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mr Jason Stuart Leslie on 26 February 2015 (2 pages) |
14 January 2015 | Sub-division of shares on 3 December 2014 (5 pages) |
14 January 2015 | Sub-division of shares on 3 December 2014 (5 pages) |
14 January 2015 | Sub-division of shares on 3 December 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 September 2014 | Previous accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
9 September 2014 | Previous accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
16 June 2014 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 16 June 2014 (1 page) |
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 February 2014 | Registration of charge 084143200002 (13 pages) |
20 February 2014 | Registration of charge 084143200002 (13 pages) |
27 January 2014 | Registration of charge 084143200001 (18 pages) |
27 January 2014 | Registration of charge 084143200001 (18 pages) |
21 February 2013 | Incorporation (23 pages) |
21 February 2013 | Incorporation (23 pages) |