Ashton-Under-Lyne
OL6 6QU
Director Name | Rachel Anderson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2017(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 03 January 2023) |
Role | Health And Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton-Under-Lyne OL6 6QU |
Website | definex.co.uk |
---|
Registered Address | 7 Stamford Square Ashton-Under-Lyne OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Christopher Anderson 33.33% Ordinary B |
---|---|
1 at £1 | Christopher Robert Anderson 33.33% Ordinary |
1 at £1 | Rachel Anderson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,323 |
Cash | £51,487 |
Current Liabilities | £12,836 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
26 February 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
---|---|
21 October 2020 | Change of details for Dr Christopher Robert Anderson as a person with significant control on 20 October 2020 (2 pages) |
21 October 2020 | Change of details for Dr Christopher Robert Anderson as a person with significant control on 20 October 2020 (2 pages) |
20 October 2020 | Director's details changed for Dr Christopher Robert Anderson on 20 October 2020 (2 pages) |
20 October 2020 | Change of details for Rachel Anderson as a person with significant control on 20 October 2020 (2 pages) |
20 October 2020 | Cessation of Christopher Robert Anderson as a person with significant control on 20 October 2020 (1 page) |
20 October 2020 | Director's details changed for Rachel Anderson on 20 October 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
23 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
15 June 2018 | Registered office address changed from 36 Chester Sq Ashton-Under-Lyne Lancashire OL6 7TW to 7 Stamford Square Ashton-Under-Lyne OL6 6QU on 15 June 2018 (1 page) |
22 January 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
12 July 2017 | Notification of Christopher Robert Anderson as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Rachel Anderson as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
12 July 2017 | Notification of Christopher Robert Anderson as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
12 July 2017 | Notification of Rachel Anderson as a person with significant control on 6 April 2016 (2 pages) |
24 May 2017 | Appointment of Rachel Anderson as a director on 22 February 2017 (2 pages) |
24 May 2017 | Appointment of Rachel Anderson as a director on 22 February 2017 (2 pages) |
13 March 2017 | Registered office address changed from Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England to 36 Chester Sq Ashton-Under-Lyne Lancashire OL6 7TW on 13 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England to 36 Chester Sq Ashton-Under-Lyne Lancashire OL6 7TW on 13 March 2017 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 October 2015 | Registered office address changed from A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG England to Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG England to Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 14 October 2015 (1 page) |
8 September 2015 | Registered office address changed from A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page) |
14 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 March 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 August 2014 | Registered office address changed from A304 - Liverpool Business Centre 25 Goodlass Road Liverpool L24 9HJ England to A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from A304 - Liverpool Business Centre 25 Goodlass Road Liverpool L24 9HJ England to A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from A304 - Liverpool Business Centre 25 Goodlass Road Liverpool L24 9HJ England to A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|