Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Mr David Robert Henry Caplin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Website | IP |
---|
Registered Address | 5th Floor , Fountain House 83 Fountain Street Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10 at £0.01 | Stuart Kaufman 5.00% Ordinary |
---|---|
95 at £0.01 | David Robert Henry Caplin 47.50% Ordinary |
95 at £0.01 | Philip Norman Lythgoe 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£513,111 |
Cash | £3,522 |
Current Liabilities | £987,418 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
22 November 2013 | Delivered on: 26 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
15 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
7 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
6 April 2018 | Registered office address changed from St Andrews House 62 Bridge Street Manchester Greater Manchester M3 3BW to 5th Floor , Fountain House 83 Fountain Street Manchester M2 2EE on 6 April 2018 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
31 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 January 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (2 pages) |
23 January 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (2 pages) |
10 January 2014 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom on 10 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom on 10 January 2014 (2 pages) |
26 November 2013 | Registration of charge 085558670001 (5 pages) |
26 November 2013 | Registration of charge 085558670001 (5 pages) |
4 June 2013 | Incorporation
|
4 June 2013 | Incorporation
|