Glossop
Derbyshire
SK13 8AR
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4 Victoria Drive Queensland 4211 |
Director Name | Mr William Michael Slatter |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bridge House 12 Market Street Glossop Derbyshire SK13 8AR |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Website | epssgroup.com |
---|
Registered Address | 59 Northen Grove Manchester M20 2NN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daniel William James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,989 |
Cash | £21,561 |
Current Liabilities | £16,744 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
5 October 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
---|---|
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
7 September 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
11 April 2018 | Director's details changed for Daniel William James on 11 April 2018 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
6 September 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
28 October 2014 | Director's details changed for Daniel William James on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Daniel William James on 28 October 2014 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 September 2014 | Termination of appointment of William Michael Slatter as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of William Michael Slatter as a director on 30 September 2014 (1 page) |
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 July 2013 | Termination of appointment of Ian Taylor as a director (1 page) |
30 July 2013 | Termination of appointment of Ian Taylor as a director (1 page) |
30 July 2013 | Director's details changed for Daniel William James on 30 July 2013 (2 pages) |
30 July 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
30 July 2013 | Appointment of Mr William Michael Slatter as a director (2 pages) |
30 July 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
30 July 2013 | Appointment of Daniel William James as a director (2 pages) |
30 July 2013 | Appointment of Daniel William James as a director (2 pages) |
30 July 2013 | Appointment of Mr William Michael Slatter as a director (2 pages) |
30 July 2013 | Director's details changed for Daniel William James on 30 July 2013 (2 pages) |
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|