Prestwich
Manchester
Lancashire
M25 9WS
Secretary Name | Mrs Deborah Jenkins |
---|---|
Status | Current |
Appointed | 17 October 2013(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Paul Jenkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
9 February 2016 | Delivered on: 16 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
9 February 2016 | Delivered on: 16 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 February 2016 | Delivered on: 16 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
30 January 2014 | Delivered on: 17 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: L/H 16 denmore road, bridge of don industrial estate, aberdeen t/no ABN100068. L/h site 51, denmore road, bridge of don industrial estate, aberdeen t/no ABN7341. L/h site 38, woodside road, bridge of don industrial estate, aberdeen t/no ABN11691. F/h unit 6 (site 39) and area of ground at bridge of don industrial estate, aberdeen t/no's ABN578 and ABN91411. F/h unit 7 woodside road, aberdeen t/no ABN43952. Outstanding |
31 January 2014 | Delivered on: 11 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects known as and forming site 38 woodside road, bridge of don industrial estate, aberdeen t/no ABN11691. Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 11 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: First) all and whole the subjects known as and forming unit 6 (site 39) being the subjects on the north side of woodside road bridge of don industrial estate aberdeen t/n ABN578. (Second)all and whole the area of ground at bridge of don industrial estate bridge of don aberdeen t/n ABN91411. Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 7 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 16 denmore road, bridge of don industrial estate, aberdeen t/no ABN100068. Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 7 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 51 denmore road, bridge of don industrial estate, aberdeen t/no ABN7341. Notification of addition to or amendment of charge. Outstanding |
9 February 2016 | Delivered on: 16 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
31 January 2014 | Delivered on: 7 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 7 woodside road, being the subjects on the north side of woodside road, aberdeen t/no ABN43952. Notification of addition to or amendment of charge. Outstanding |
16 October 2023 | Confirmation statement made on 9 October 2023 with updates (4 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
19 October 2022 | Confirmation statement made on 9 October 2022 with updates (4 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
14 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
28 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
13 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
9 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
18 October 2019 | Change of details for Mr Paul Anthony Traies Jenkins as a person with significant control on 9 October 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
19 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
6 September 2018 | Registered office address changed from Maybrook House Maybrook House 40 Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018 (1 page) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
16 February 2016 | Registration of charge 087241670009, created on 9 February 2016 (7 pages) |
16 February 2016 | Registration of charge 087241670009, created on 9 February 2016 (7 pages) |
16 February 2016 | Registration of charge 087241670007, created on 9 February 2016 (7 pages) |
16 February 2016 | Registration of charge 087241670008, created on 9 February 2016 (7 pages) |
16 February 2016 | Registration of charge 087241670010, created on 9 February 2016 (7 pages) |
16 February 2016 | Registration of charge 087241670007, created on 9 February 2016 (7 pages) |
16 February 2016 | Registration of charge 087241670010, created on 9 February 2016 (7 pages) |
16 February 2016 | Registration of charge 087241670008, created on 9 February 2016 (7 pages) |
15 October 2015 | Annual return made up to 9 October 2015 Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 Statement of capital on 2015-10-15
|
23 August 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
23 August 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
17 February 2014 | Registration of charge 087241670006 (35 pages) |
17 February 2014 | Registration of charge 087241670006 (35 pages) |
11 February 2014 | Registration of charge 087241670004 (10 pages) |
11 February 2014 | Registration of charge 087241670005 (11 pages) |
11 February 2014 | Registration of charge 087241670005 (11 pages) |
11 February 2014 | Registration of charge 087241670004 (10 pages) |
7 February 2014 | Registration of charge 087241670003 (11 pages) |
7 February 2014 | Registration of charge 087241670002 (11 pages) |
7 February 2014 | Registration of charge 087241670002 (11 pages) |
7 February 2014 | Registration of charge 087241670001 (11 pages) |
7 February 2014 | Registration of charge 087241670003 (11 pages) |
7 February 2014 | Registration of charge 087241670001 (11 pages) |
17 October 2013 | Appointment of Mr Paul Anthony Traies Jenkins as a director (2 pages) |
17 October 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
17 October 2013 | Appointment of Mrs Deborah Jenkins as a secretary (1 page) |
17 October 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Company name changed earlbridge LTD\certificate issued on 17/10/13
|
17 October 2013 | Appointment of Mrs Deborah Jenkins as a secretary (1 page) |
17 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
17 October 2013 | Company name changed earlbridge LTD\certificate issued on 17/10/13
|
17 October 2013 | Appointment of Mr Paul Anthony Traies Jenkins as a director (2 pages) |
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|