Cheadle Hulme
Cheshire
SK8 6HX
Director Name | Mr Michael Gerard Emmerich |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Fog Lane Manchester M20 6SW |
Director Name | Mr Michael Stewart Taylor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Hibbert Lane Marple Stockport Cheshire SK6 7NU |
Registered Address | Martin Carr 100 Heathbank Road Heathbank Road Cheadle Hulme Cheadle SK8 6HX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
1 at £1 | Martin Alexander Carr 33.33% Ordinary |
---|---|
1 at £1 | Michael Gerrard Emmerich 33.33% Ordinary |
1 at £1 | Michael Taylor 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,068 |
Cash | £2,068 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
9 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
14 January 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
15 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
19 March 2020 | Change of details for Mr Michael Gerard Emmerich as a person with significant control on 18 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Mr Michael Gerard Emmerich on 18 March 2020 (2 pages) |
11 March 2020 | Director's details changed for Mr Michael Gerard Emmerich on 11 March 2020 (2 pages) |
11 March 2020 | Change of details for Mr Michael Gerard Emmerich as a person with significant control on 11 March 2020 (2 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
5 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
4 April 2019 | Change of details for Mr Michael Gerard Emmerich as a person with significant control on 4 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Mr Michael Gerard Emmerich on 4 April 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
8 November 2018 | Change of details for Mr Martin Carr as a person with significant control on 6 April 2016 (2 pages) |
7 November 2018 | Change of details for Mr Michael Stewart Taylor as a person with significant control on 6 April 2016 (2 pages) |
7 November 2018 | Change of details for Mr Michael Gerard Emmerich as a person with significant control on 6 April 2016 (2 pages) |
4 May 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 October 2016 | Registered office address changed from C/O True North Communications 24 Lever Street Manchester M1 1DZ England to C/O Martin Carr 100 Heathbank Road Heathbank Road Cheadle Hulme Cheadle SK8 6HX on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from C/O True North Communications 24 Lever Street Manchester M1 1DZ England to C/O Martin Carr 100 Heathbank Road Heathbank Road Cheadle Hulme Cheadle SK8 6HX on 28 October 2016 (1 page) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 December 2015 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to C/O True North Communications 24 Lever Street Manchester M1 1DZ on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to C/O True North Communications 24 Lever Street Manchester M1 1DZ on 18 December 2015 (1 page) |
22 May 2015 | Director's details changed for Mr Martin Alexander Carr on 4 April 2014 (2 pages) |
22 May 2015 | Director's details changed for Mr Michael Taylor on 4 April 2014 (2 pages) |
22 May 2015 | Director's details changed for Mr Michael Taylor on 4 April 2014 (2 pages) |
22 May 2015 | Director's details changed for Mr Michael Taylor on 4 April 2014 (2 pages) |
22 May 2015 | Director's details changed for Mr Martin Alexander Carr on 4 April 2014 (2 pages) |
22 May 2015 | Director's details changed for Mr Michael Gerard Emmerich on 4 April 2014 (2 pages) |
22 May 2015 | Registered office address changed from Lockside Mill St. Martin's Road Marple Cheshire SK6 7BZ to 112-114 Witton Street Northwich Cheshire CW9 5NW on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from Lockside Mill St. Martin's Road Marple Cheshire SK6 7BZ to 112-114 Witton Street Northwich Cheshire CW9 5NW on 22 May 2015 (1 page) |
22 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mr Martin Alexander Carr on 4 April 2014 (2 pages) |
22 May 2015 | Director's details changed for Mr Michael Gerard Emmerich on 4 April 2014 (2 pages) |
22 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mr Michael Gerard Emmerich on 4 April 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
3 April 2013 | Incorporation (23 pages) |
3 April 2013 | Incorporation (23 pages) |