Tyldesley
Manchester
M29 8DG
Director Name | Mrs Jacqueline Dixon |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2018(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG |
Registered Address | Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Scott Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £486 |
Cash | £777 |
Current Liabilities | £13,611 |
Latest Accounts | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 3 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months, 3 weeks from now) |
1 July 2014 | Delivered on: 5 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a 439 chorley road, swinton t/no GM327627. Outstanding |
---|---|
24 June 2014 | Delivered on: 1 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
3 January 2020 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom to Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG on 3 January 2020 (1 page) |
3 September 2019 | Confirmation statement made on 3 September 2019 with updates (5 pages) |
23 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
8 August 2019 | Director's details changed for Mrs Jacaline Dixon on 8 August 2019 (2 pages) |
29 April 2019 | Director's details changed for Jacqueine Dixon on 26 April 2019 (2 pages) |
26 April 2019 | Change of details for Mr Scott Dixon as a person with significant control on 26 April 2019 (2 pages) |
26 April 2019 | Director's details changed for Scott Dixon on 26 April 2019 (2 pages) |
26 April 2019 | Registered office address changed from 49 Brindlehurst Drive Manchester M29 7NG to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 26 April 2019 (1 page) |
18 December 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
4 January 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
4 January 2018 | Appointment of Jacqueine Dixon as a director on 4 January 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
24 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
5 July 2014 | Registration of charge 087605290002, created on 1 July 2014 (41 pages) |
5 July 2014 | Registration of charge 087605290002, created on 1 July 2014 (41 pages) |
5 July 2014 | Registration of charge 087605290002, created on 1 July 2014 (41 pages) |
1 July 2014 | Registration of charge 087605290001 (44 pages) |
1 July 2014 | Registration of charge 087605290001 (44 pages) |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|