Dukinfield
Tameside
SK16 5QE
Director Name | Alec Stewart Cameron |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(9 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
Director Name | Mr Malcolm Stewart Cameron |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90a Greg Street South Reddish Stockport Cheshire SK5 7LN |
Website | www.faroncrown-pvcu.co.uk |
---|
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Malcolm Stewart Cameron 50.00% Ordinary |
---|---|
50 at £1 | Wayne Michael Eadsforth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,223 |
Cash | £33,502 |
Current Liabilities | £38,301 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
30 August 2023 | Confirmation statement made on 28 August 2023 with updates (5 pages) |
30 August 2023 | Director's details changed for Alec Stewart Cameron on 30 August 2023 (2 pages) |
13 October 2022 | Termination of appointment of Malcolm Stewart Cameron as a director on 1 September 2022 (1 page) |
13 October 2022 | Appointment of Alec Stewart Cameron as a director on 9 September 2022 (2 pages) |
13 October 2022 | Cessation of Malcolm Stewart Cameron as a person with significant control on 1 September 2022 (1 page) |
13 October 2022 | Notification of Alec Stewart Cameron as a person with significant control on 1 September 2022 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
14 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
14 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 October 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
28 September 2017 | Notification of Wayne Michael Eadsforth as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
28 September 2017 | Notification of Malcolm Stewart Cameron as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Notification of Wayne Michael Eadsforth as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Notification of Malcolm Stewart Cameron as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 December 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
10 December 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
9 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Malcolm Stewart Cameron on 28 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Malcolm Stewart Cameron on 28 August 2014 (2 pages) |
9 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|