Sale
Cheshire
M33 6WT
Director Name | Huw David Griffiths |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT |
Registered Address | Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dawn Anne Griffiths 5.00% Ordinary C |
---|---|
1 at £1 | Gareth Charles Griffiths 5.00% Ordinary D |
1 at £1 | Hannah Jane Griffiths 5.00% Ordinary E |
1 at £1 | Huw David Griffiths 5.00% Ordinary B |
8 at £1 | Dawn Anne Griffiths 40.00% Ordinary A |
8 at £1 | Huw David Griffiths 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£203 |
Cash | £4,834 |
Current Liabilities | £33,597 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 4 weeks from now) |
12 September 2022 | Delivered on: 14 September 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 7 landcross road manchester. Outstanding |
---|---|
25 February 2016 | Delivered on: 22 June 2018 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 7 landcross road manchester. Outstanding |
2 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
11 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
8 April 2020 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT on 8 April 2020 (1 page) |
7 April 2020 | Change of details for Dawn Anne Griffiths as a person with significant control on 7 April 2020 (2 pages) |
7 April 2020 | Director's details changed for Dawn Anne Griffiths on 7 April 2020 (2 pages) |
7 April 2020 | Change of details for Huw David Griffiths as a person with significant control on 7 April 2020 (2 pages) |
7 April 2020 | Director's details changed for Huw David Griffiths on 7 April 2020 (2 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
22 June 2018 | Registration of a charge with Charles court order to extend. Charge code 085577090001, created on 25 February 2016 (6 pages) |
20 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Huw David Griffiths as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Dawn Anne Griffiths as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Huw David Griffiths as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Dawn Anne Griffiths as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 May 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 February 2015 | Current accounting period shortened from 30 June 2014 to 31 January 2014 (1 page) |
26 February 2015 | Current accounting period shortened from 30 June 2014 to 31 January 2014 (1 page) |
1 July 2014 | Statement of capital following an allotment of shares on 6 June 2013
|
1 July 2014 | Statement of capital following an allotment of shares on 6 June 2013
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Statement of capital following an allotment of shares on 6 June 2013
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
5 June 2013 | Incorporation (46 pages) |
5 June 2013 | Incorporation (46 pages) |