Salford
Manchester
M50 3UB
Director Name | Mr Ian Leslie Zant-Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Emw Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | EMW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Registered Address | The Quays 1 Lowry Plaza Salford Manchester M50 3UB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
57.6k at £0.1 | Martin Dawson 98.90% Ordinary A |
---|---|
6.4k at £0.01 | Martin Dawson 1.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,383,935 |
Gross Profit | £488,441 |
Net Worth | £87,909 |
Cash | £6,763 |
Current Liabilities | £351,982 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
8 April 2014 | Delivered on: 9 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 April 2014 | Delivered on: 4 April 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 January 2014 | Delivered on: 8 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
19 November 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
30 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
2 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
10 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 December 2015 | Cancellation of shares. Statement of capital on 16 November 2015
|
7 December 2015 | Memorandum and Articles of Association (16 pages) |
7 December 2015 | Cancellation of shares. Statement of capital on 16 November 2015
|
7 December 2015 | Purchase of own shares. (3 pages) |
7 December 2015 | Purchase of own shares. (3 pages) |
7 December 2015 | Memorandum and Articles of Association (16 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
21 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
23 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
5 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
5 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
1 May 2014 | Second filing of SH01 previously delivered to Companies House
|
1 May 2014 | Second filing of SH01 previously delivered to Companies House
|
30 April 2014 | Change of share class name or designation (2 pages) |
30 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
9 April 2014 | Registration of charge 087022960003 (16 pages) |
9 April 2014 | Registration of charge 087022960003 (16 pages) |
4 April 2014 | Registration of charge 087022960002 (24 pages) |
4 April 2014 | Registration of charge 087022960002 (24 pages) |
8 January 2014 | Registration of charge 087022960001 (25 pages) |
8 January 2014 | Registration of charge 087022960001 (25 pages) |
7 January 2014 | Termination of appointment of Ian Zant-Boer as a director (1 page) |
7 January 2014 | Termination of appointment of Emw Directors Limited as a director (1 page) |
7 January 2014 | Termination of appointment of Emw Secretaries Limited as a secretary (1 page) |
7 January 2014 | Termination of appointment of Emw Secretaries Limited as a secretary (1 page) |
7 January 2014 | Termination of appointment of Emw Directors Limited as a director (1 page) |
7 January 2014 | Termination of appointment of Ian Zant-Boer as a director (1 page) |
6 January 2014 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Appointment of Mr Martin Dawson as a director (2 pages) |
6 January 2014 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Appointment of Mr Martin Dawson as a director (2 pages) |
6 January 2014 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 6 January 2014 (1 page) |
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
23 September 2013 | Incorporation (24 pages) |
23 September 2013 | Incorporation (24 pages) |