Sale
Cheshire
M33 3SD
Director Name | Peter Dominic Brassington |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mrs Charlotte Antonia Hinchcliffe |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Anthony John Lane |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holland House 1 - 5 Oakfield Sale M33 6TT |
Director Name | Mrs Heather Ruth Cunningham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Richard Matthew Evans |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Christopher Arthur Wrighton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Michael John Handley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holland House 1-5 Oakfield Sale M33 6TT |
Website | www.flowonlineaccounting.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2367161 |
Telephone region | Manchester |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Andrew Charles Copping 16.67% Ordinary |
---|---|
10 at £1 | Anthony John Lane 16.67% Ordinary |
10 at £1 | Christopher Wrighton 16.67% Ordinary |
10 at £1 | Heather Cunningham 16.67% Ordinary |
10 at £1 | Michael Handley 16.67% Ordinary |
10 at £1 | Richard Evans 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,320 |
Cash | £9,465 |
Current Liabilities | £41,005 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
23 July 2013 | Delivered on: 25 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 October 2023 | Termination of appointment of Heather Ruth Cunningham as a director on 27 October 2023 (1 page) |
---|---|
30 October 2023 | Termination of appointment of Christopher Arthur Wrighton as a director on 27 October 2023 (1 page) |
26 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
11 September 2023 | Resolutions
|
11 September 2023 | Memorandum and Articles of Association (26 pages) |
17 July 2023 | Notification of E K Williams Accountants Limited as a person with significant control on 29 June 2023 (2 pages) |
17 July 2023 | Cessation of Etl Holdings (Uk) Ltd as a person with significant control on 29 June 2023 (1 page) |
21 June 2023 | Termination of appointment of Richard Matthew Evans as a director on 11 June 2023 (1 page) |
1 May 2023 | Confirmation statement made on 25 April 2023 with updates (4 pages) |
22 February 2023 | Resolutions
|
22 February 2023 | Memorandum and Articles of Association (24 pages) |
13 January 2023 | Appointment of Mrs Charlotte Antonia Hinchcliffe as a director on 1 January 2023 (2 pages) |
13 January 2023 | Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
22 November 2022 | Second filing of Confirmation Statement dated 25 April 2022 (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
25 April 2022 | 25/04/22 Statement of Capital gbp 40
|
14 December 2021 | Memorandum and Articles of Association (22 pages) |
14 December 2021 | Resolutions
|
10 December 2021 | Purchase of own shares.
|
25 November 2021 | Second filing for the appointment of Mr Peter Dominic Brassington as a director (3 pages) |
25 November 2021 | Notification of Etl Holdings (Uk) Ltd as a person with significant control on 26 October 2021 (2 pages) |
25 November 2021 | Withdrawal of a person with significant control statement on 25 November 2021 (2 pages) |
17 November 2021 | Appointment of Mr Peter Dominic Brassington as a director on 17 November 2021
|
8 November 2021 | Sub-division of shares on 26 October 2021 (6 pages) |
8 November 2021 | Resolutions
|
3 November 2021 | Cancellation of shares. Statement of capital on 26 October 2021
|
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
24 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
28 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
21 February 2019 | Director's details changed for Mrs Heather Ruth Cunningham on 7 February 2019 (2 pages) |
21 February 2019 | Director's details changed for Mr Richard Matthew Evans on 7 February 2019 (2 pages) |
21 February 2019 | Director's details changed for Mr Christopher Arthur Wrighton on 7 February 2019 (2 pages) |
21 February 2019 | Director's details changed for Mr Andrew Charles Copping on 7 February 2019 (2 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
17 January 2018 | Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 17 January 2018 (1 page) |
1 September 2017 | Change of share class name or designation (2 pages) |
1 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
1 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
1 September 2017 | Change of share class name or designation (2 pages) |
30 August 2017 | Resolutions
|
30 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
18 August 2017 | Termination of appointment of Anthony John Lane as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Anthony John Lane as a director on 18 August 2017 (1 page) |
18 August 2017 | Resolutions
|
25 July 2017 | Cancellation of shares. Statement of capital on 8 June 2017
|
25 July 2017 | Cancellation of shares. Statement of capital on 8 June 2017
|
5 July 2017 | Purchase of own shares. (3 pages) |
5 July 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 January 2017 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
5 January 2017 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 December 2014 | Termination of appointment of Michael John Handley as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Michael John Handley as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Michael John Handley as a director on 1 December 2014 (1 page) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
4 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
20 December 2013 | Appointment of Mr Michael John Handley as a director (2 pages) |
20 December 2013 | Appointment of Mr Michael John Handley as a director (2 pages) |
27 August 2013 | Company name changed hs online accounting LIMITED\certificate issued on 27/08/13
|
27 August 2013 | Company name changed hs online accounting LIMITED\certificate issued on 27/08/13
|
25 July 2013 | Registration of charge 085052710001 (5 pages) |
25 July 2013 | Registration of charge 085052710001 (5 pages) |
25 April 2013 | Incorporation (29 pages) |
25 April 2013 | Incorporation (29 pages) |