Hyde
SK14 3EZ
Director Name | Mr Michael Joseph Broadbent |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Tynedale Close Stockport Cheshire SK5 7NA |
Secretary Name | Sheila Teresa Broadbent |
---|---|
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Warwick Road Heaton Moor Stockport Cheshire SK4 4HE |
Website | mjbengineering.net |
---|---|
Email address | [email protected] |
Telephone | 0161 4765811 |
Telephone region | Manchester |
Registered Address | C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Michael Joseph Broadbent 50.00% Ordinary |
---|---|
1 at £1 | Sheila Teresa Broadbent 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,956 |
Cash | £99 |
Current Liabilities | £55,899 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
8 February 2024 | Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 8 February 2024 (1 page) |
---|---|
1 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
14 February 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
15 August 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
11 August 2022 | Change of details for Mr Thomas Michael Broadbent as a person with significant control on 21 April 2022 (2 pages) |
11 August 2022 | Cessation of Michael Joseph Broadbent as a person with significant control on 21 April 2022 (1 page) |
3 May 2022 | Termination of appointment of Michael Joseph Broadbent as a director on 21 April 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
7 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
10 November 2020 | Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX to 6th Floor 49 Peter Street Manchester M2 3NG on 10 November 2020 (1 page) |
1 September 2020 | Change of details for Mr Thomas Michael Broadbent as a person with significant control on 28 August 2020 (2 pages) |
1 September 2020 | Director's details changed for Mr Thomas Michael Broadbent on 28 August 2020 (2 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
6 February 2020 | Change of details for Mr Thomas Michael Broadbent as a person with significant control on 4 February 2020 (2 pages) |
4 February 2020 | Change of details for Mr Thomas Michael Broadbent as a person with significant control on 4 February 2020 (2 pages) |
4 February 2020 | Director's details changed for Mr Thomas Michael Broadbent on 4 February 2020 (2 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 July 2017 | Director's details changed for Mr Thomas Michael Broadbent on 19 July 2017 (2 pages) |
20 July 2017 | Change of details for Mr Thomas Michael Broadbent as a person with significant control on 19 July 2017 (2 pages) |
20 July 2017 | Change of details for Mr Thomas Michael Broadbent as a person with significant control on 19 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Thomas Michael Broadbent on 19 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Thomas Michael Broadbent as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Michael Joseph Broadbent as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Thomas Michael Broadbent as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Michael Joseph Broadbent as a person with significant control on 17 July 2017 (2 pages) |
21 November 2016 | Director's details changed for Mr Thomas Michael Broadbent on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Thomas Michael Broadbent on 21 November 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
28 August 2015 | Appointment of Mr Thomas Michael Broadbent as a director on 28 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Thomas Michael Broadbent as a director on 28 August 2015 (2 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
10 July 2015 | Director's details changed for Mr Michael Joseph Broadbent on 1 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Michael Joseph Broadbent on 1 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Michael Joseph Broadbent on 1 June 2015 (2 pages) |
24 April 2015 | Termination of appointment of Sheila Teresa Broadbent as a secretary on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Sheila Teresa Broadbent as a secretary on 23 April 2015 (1 page) |
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 October 2014 | Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
16 October 2014 | Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|