Denton
Manchester
M34 3BG
Director Name | Mr Allan Harry Walker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2013(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 24 Martin Close Denton Manchester M34 3BG |
Director Name | Mr Mark Thorley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2013(same day as company formation) |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | 1 Padden Brook Romiley Stockport Cheshire SK6 3AS |
Secretary Name | Mrs Tracy Thorley |
---|---|
Status | Current |
Appointed | 10 July 2013(1 day after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 24 Martin Close Denton Manchester M34 3BG |
Website | www.inspiredgardenrooms.co.uk |
---|---|
Telephone | 0161 2225930 |
Telephone region | Manchester |
Registered Address | 24 Martin Close Denton Manchester M34 3BG |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
45 at £1 | Mark Thorley 45.00% Ordinary |
---|---|
45 at £1 | Tracy Thorley 45.00% Ordinary |
10 at £1 | Allan Harry Walker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,933 |
Cash | £13,005 |
Current Liabilities | £99,973 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
14 December 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
11 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
28 June 2023 | Termination of appointment of Tracy Thorley as a director on 2 June 2023 (1 page) |
28 June 2023 | Termination of appointment of Tracy Thorley as a secretary on 2 June 2023 (2 pages) |
5 April 2023 | Registered office address changed from 1 Padden Brook Romiley Stockport Cheshire SK6 3AS United Kingdom to 24 Martin Close Denton Manchester M34 3BG on 5 April 2023 (1 page) |
30 November 2022 | Registered office address changed from 24 Martin Close Denton Manchester M34 3BG to 1 Padden Brook Romiley Stockport Cheshire SK6 3AS on 30 November 2022 (1 page) |
17 November 2022 | Director's details changed for Mr Mark Thorley on 17 November 2022 (2 pages) |
17 November 2022 | Change of details for Mr Mark Thorley as a person with significant control on 17 November 2022 (2 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 July 2022 (7 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
7 September 2020 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
11 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
16 October 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
12 February 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
12 July 2017 | Change of details for Mr Mark Thorley as a person with significant control on 18 July 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
12 July 2017 | Notification of Tracy Thorley as a person with significant control on 18 July 2016 (2 pages) |
12 July 2017 | Change of details for Mr Mark Thorley as a person with significant control on 18 July 2016 (2 pages) |
12 July 2017 | Notification of Tracy Thorley as a person with significant control on 18 July 2016 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
23 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
2 August 2013 | Director's details changed for Mr Alan Walker on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Alan Walker on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Alan Walker on 2 August 2013 (2 pages) |
10 July 2013 | Appointment of Mrs Tracy Thorley as a secretary (2 pages) |
10 July 2013 | Director's details changed for Mr Alan Walker on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Alan Walker on 10 July 2013 (2 pages) |
10 July 2013 | Appointment of Mrs Tracy Thorley as a secretary (2 pages) |
10 July 2013 | Director's details changed for Mr Alan Walker on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Alan Walker on 10 July 2013 (2 pages) |
9 July 2013 | Incorporation
|
9 July 2013 | Incorporation
|