Uppermill
Oldham
Greater Manchester
OL3 6HS
Registered Address | 43 High Street Uppermill Oldham Greater Manchester OL3 6HS |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Steven Penrice 75.00% Ordinary |
---|---|
25 at £1 | Joshua Steven Penrice 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £330 |
Cash | £893 |
Current Liabilities | £3,386 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
8 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
22 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 April 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
20 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
16 April 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
28 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
10 March 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Director's details changed for Steven Foster Penrice on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to 43 High Street Uppermill Oldham Greater Manchester OL3 6HS on 20 December 2016 (1 page) |
20 December 2016 | Director's details changed for Steven Foster Penrice on 20 December 2016 (2 pages) |
20 December 2016 | Previous accounting period shortened from 30 March 2017 to 31 March 2016 (1 page) |
20 December 2016 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to 43 High Street Uppermill Oldham Greater Manchester OL3 6HS on 20 December 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 30 March 2017 to 31 March 2016 (1 page) |
6 April 2016 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Director's details changed for Steven Foster Penrice on 1 April 2013 (2 pages) |
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Steven Foster Penrice on 1 April 2013 (2 pages) |
10 March 2014 | Director's details changed for Steven Foster Penrice on 1 April 2013 (2 pages) |
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 March 2013 | Incorporation (35 pages) |
6 March 2013 | Incorporation (35 pages) |