Chesterfield
Derbyshire
S41 9PZ
Director Name | Mr Joseph Cattee |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ |
Director Name | Mr Peter James McGowan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ |
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Trustees Of P Cattee's Discretionary Trust Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £408,167 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
11 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
10 November 2017 | Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages) |
10 November 2017 | Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 September 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
8 September 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
16 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 March 2015 | Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to 11 Manchester Road Walkden Manchester M28 3NS on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to 11 Manchester Road Walkden Manchester M28 3NS on 25 March 2015 (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
23 July 2013 | Appointment of Joseph Cattee as a director (3 pages) |
23 July 2013 | Termination of appointment of Peter Mcgowan as a director (2 pages) |
23 July 2013 | Appointment of Mr Peter Cattee as a director (3 pages) |
23 July 2013 | Termination of appointment of Peter Mcgowan as a director (2 pages) |
23 July 2013 | Appointment of Joseph Cattee as a director (3 pages) |
23 July 2013 | Appointment of Mr Peter Cattee as a director (3 pages) |
11 July 2013 | Change of name notice (2 pages) |
11 July 2013 | Company name changed brmco (191) LIMITED\certificate issued on 11/07/13
|
11 July 2013 | Change of name notice (2 pages) |
11 July 2013 | Company name changed brmco (191) LIMITED\certificate issued on 11/07/13
|
18 June 2013 | Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 18 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 18 June 2013 (2 pages) |
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|