Stockport
Cheshire
SK1 1NB
Director Name | Mr Timothy John Widdowson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 30 Great Underbank Stockport Cheshire SK1 1NB |
Secretary Name | Mr Jonathon Mark Turner |
---|---|
Status | Current |
Appointed | 26 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 30 Great Underbank Stockport Cheshire SK1 1NB |
Director Name | Mrs Pamela Lisa Angel |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grosvenor House Agecroft Enterprise Park, Downcast Swinton Manchester M27 8UW |
Director Name | Mr Ian Philip Thompstone |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 October 2015) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Grosvenor House Agecroft Enterprise Park, Downcast Swinton Manchester M27 8UW |
Registered Address | 30 Great Underbank Stockport Cheshire SK1 1NB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
21 at £1 | Robert Angel 21.00% Ordinary A |
---|---|
20 at £1 | Ian Thompstone 20.00% Ordinary A |
20 at £1 | Pamela Angel 20.00% Ordinary B |
20 at £1 | Timothy Widdowson 20.00% Ordinary A |
19 at £1 | Jonathon Turner 19.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£35,508 |
Cash | £28,749 |
Current Liabilities | £233,323 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
21 October 2015 | Delivered on: 27 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
14 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
24 May 2023 | Change of details for Mr Tomothy John Widdowson as a person with significant control on 1 May 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (6 pages) |
24 May 2023 | Statement of capital following an allotment of shares on 23 May 2023
|
20 December 2022 | Confirmation statement made on 17 December 2022 with updates (5 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (6 pages) |
25 September 2020 | Registered office address changed from Mansion House 173 Wellington Road South Stockport SK1 3UA England to 30 Great Underbank Stockport Cheshire SK1 1NB on 25 September 2020 (1 page) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
5 January 2017 | Registered office address changed from Grosvenor House Agecroft Enterprise Park, Downcast Way Swinton Manchester M27 8UW to Mansion House 173 Wellington Road South Stockport SK1 3UA on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Grosvenor House Agecroft Enterprise Park, Downcast Way Swinton Manchester M27 8UW to Mansion House 173 Wellington Road South Stockport SK1 3UA on 5 January 2017 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 November 2015 | Termination of appointment of Ian Philip Thompstone as a director on 2 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Ian Philip Thompstone as a director on 2 October 2015 (1 page) |
27 October 2015 | Registration of charge 085053610001, created on 21 October 2015 (8 pages) |
27 October 2015 | Registration of charge 085053610001, created on 21 October 2015 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 July 2015 | Termination of appointment of Pamela Lisa Angel as a director on 16 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Pamela Lisa Angel as a director on 16 July 2015 (1 page) |
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 January 2015 | Appointment of Mr Timothy John Widdowson as a director on 26 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Ian Philip Thompstone as a director on 26 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Timothy John Widdowson as a director on 26 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Jonathon Mark Turner as a secretary on 26 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Jonathon Mark Turner as a secretary on 26 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Ian Philip Thompstone as a director on 26 January 2015 (2 pages) |
16 December 2014 | Change of share class name or designation (2 pages) |
16 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 December 2014 | Change of share class name or designation (2 pages) |
16 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 July 2014 | Registered office address changed from Suite 3G 1St Floor Grosvenor House Agecroft Enterprise Park Agecroft Road Pendlebury M27 8UW on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Suite 3G 1St Floor Grosvenor House Agecroft Enterprise Park Agecroft Road Pendlebury M27 8UW on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Suite 3G 1St Floor Grosvenor House Agecroft Enterprise Park Agecroft Road Pendlebury M27 8UW on 4 July 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
|
21 January 2014 | Registered office address changed from 35a London Road Alderley Edge Cheshire SK9 7JT England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 35a London Road Alderley Edge Cheshire SK9 7JT England on 21 January 2014 (1 page) |
8 November 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
8 November 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|