Altrincham
Greater Manchester
WA14 3HR
Director Name | Andrea Justine Rowley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kingston Road Didsbury Manchester M20 2RZ |
Director Name | Mr Kerrin Hayden Todd Rowley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2013(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 28 Court Hey Drive Liverpool Merseyside L16 2ND |
Registered Address | 32 Kingston Road Didsbury Manchester M20 2RZ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Kerrin Hayden Todd Rowley 7.50% Ordinary |
---|---|
30 at £1 | Laura Jameson 7.50% Ordinary |
170 at £1 | Andrea Justine Rowley 42.50% Ordinary |
85 at £1 | Michelle Davenport 21.25% Ordinary |
85 at £1 | Robert George Davenport 21.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,553 |
Cash | £441 |
Current Liabilities | £693,669 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1 queensbury grove huyton liverpool please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 10 beechburn road liverpool. Outstanding |
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 31 jeffereys crescent liverpool. Outstanding |
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7 howden drive liverpool. Outstanding |
22 November 2013 | Delivered on: 9 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 50 jeffereys crescent, liverpool t/no:MS490417. Notification of addition to or amendment of charge. Outstanding |
22 November 2013 | Delivered on: 9 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 42 jeffereys crescent, liverpool t/no:MS490414. Notification of addition to or amendment of charge. Outstanding |
22 November 2013 | Delivered on: 9 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 81 milton avenue, liverpool t/no:MS490634. Notification of addition to or amendment of charge. Outstanding |
22 November 2013 | Delivered on: 9 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 74 jeffereys crescent, liverpool t/no:MS490580. Notification of addition to or amendment of charge. Outstanding |
20 May 2021 | Delivered on: 21 May 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 41 greystone road, broadgreen, liverpool L14 6UD. Title number: MS563407. Outstanding |
12 March 2019 | Delivered on: 13 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 89 campbell drive, huyton, L14 7QF. Outstanding |
12 March 2019 | Delivered on: 13 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 81 thingwall lane, liverpool, L14 7PA. Outstanding |
12 March 2019 | Delivered on: 13 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 33 mayfair avenue, bowring park, liverpool, L14 0JY. Outstanding |
1 November 2016 | Delivered on: 4 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 18 coronation drive knotty ash liverpool. Outstanding |
22 November 2013 | Delivered on: 9 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
1 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
21 May 2021 | Registration of charge 085463060014, created on 20 May 2021 (15 pages) |
9 April 2021 | Notification of Robert George Davenport as a person with significant control on 6 April 2016 (2 pages) |
22 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
2 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
13 March 2019 | Registration of charge 085463060011, created on 12 March 2019 (18 pages) |
13 March 2019 | Registration of charge 085463060012, created on 12 March 2019 (18 pages) |
13 March 2019 | Registration of charge 085463060013, created on 12 March 2019 (18 pages) |
20 December 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 November 2016 | Registration of charge 085463060010, created on 1 November 2016 (17 pages) |
4 November 2016 | Registration of charge 085463060010, created on 1 November 2016 (17 pages) |
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 June 2016 | Registration of charge 085463060009, created on 26 May 2016 (17 pages) |
7 June 2016 | Registration of charge 085463060009, created on 26 May 2016 (17 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
15 April 2015 | Registration of charge 085463060006, created on 27 March 2015 (17 pages) |
15 April 2015 | Registration of charge 085463060008, created on 27 March 2015 (17 pages) |
15 April 2015 | Registration of charge 085463060007, created on 27 March 2015 (17 pages) |
15 April 2015 | Registration of charge 085463060007, created on 27 March 2015 (17 pages) |
15 April 2015 | Registration of charge 085463060006, created on 27 March 2015 (17 pages) |
15 April 2015 | Registration of charge 085463060008, created on 27 March 2015 (17 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 June 2014 | Director's details changed for Icerrin Hayden Todd Rowley on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Icerrin Hayden Todd Rowley on 4 June 2014 (2 pages) |
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Icerrin Hayden Todd Rowley on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Kerrin Hayden Todd Rowley on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Kerrin Hayden Todd Rowley on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Kerrin Hayden Todd Rowley on 4 June 2014 (2 pages) |
9 December 2013 | Registration of charge 085463060004 (17 pages) |
9 December 2013 | Registration of charge 085463060005 (17 pages) |
9 December 2013 | Registration of charge 085463060003 (17 pages) |
9 December 2013 | Registration of charge 085463060002 (18 pages) |
9 December 2013 | Registration of charge 085463060003 (17 pages) |
9 December 2013 | Registration of charge 085463060005 (17 pages) |
9 December 2013 | Registration of charge 085463060004 (17 pages) |
9 December 2013 | Registration of charge 085463060001 (18 pages) |
9 December 2013 | Registration of charge 085463060002 (18 pages) |
9 December 2013 | Registration of charge 085463060001 (18 pages) |
3 June 2013 | Director's details changed (3 pages) |
3 June 2013 | Director's details changed (3 pages) |
28 May 2013 | Incorporation
|
28 May 2013 | Incorporation
|
28 May 2013 | Incorporation
|