Moorside
Oldham
OL4 2TF
Website | uksuperfold.co.uk |
---|---|
Telephone | 0845 2991541 |
Telephone region | Unknown |
Registered Address | 2 Middleton Road Royton Oldham OL2 5PA |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
10 at £1 | Andrew Malinowski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,555 |
Cash | £5,070 |
Current Liabilities | £14,025 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 4 July 2023 (overdue) |
3 December 2020 | Change of details for Mr Andrew Malinowski as a person with significant control on 1 December 2020 (2 pages) |
---|---|
3 December 2020 | Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
3 December 2020 | Director's details changed for Mr Andrew Malinowski on 1 December 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
12 December 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2017 | Notification of Andrew Malinowski as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
18 September 2017 | Notification of Andrew Malinowski as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Andrew Malinowski as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 June 2017 | Change of share class name or designation (2 pages) |
22 June 2017 | Change of share class name or designation (2 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2017 | Change of share class name or designation (2 pages) |
27 January 2017 | Change of share class name or designation (2 pages) |
25 January 2017 | Sub-division of shares on 29 December 2016 (4 pages) |
25 January 2017 | Sub-division of shares on 29 December 2016 (4 pages) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Registered office address changed from 40 Oak Avenue Royton Oldham OL2 6TD to Unit 41 the Acorn Centre Barry Street Oldham OL1 3NE on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 40 Oak Avenue Royton Oldham OL2 6TD to Unit 41 the Acorn Centre Barry Street Oldham OL1 3NE on 16 March 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|