Davyhulme
Manchester
M41 8SA
Director Name | Robert Hutchinson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118-120 Woodsend Road Flixton M41 8QZ |
Director Name | Mr David Walker |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | Kings Court South King Street Eccles Manchester M30 8PH |
Registered Address | 13 Gleneagles Road Davyhulme Manchester M41 8SA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
2 at £1 | Brenda Walker & Robert Hutchinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,750 |
Cash | £15,088 |
Current Liabilities | £53,132 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
9 May 2014 | Delivered on: 23 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 118-120 woodsend road flixton manchester title number GM513744 and LA139383. Outstanding |
---|---|
28 February 2014 | Delivered on: 11 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
---|---|
8 November 2022 | Satisfaction of charge 087664950001 in full (1 page) |
8 November 2022 | Satisfaction of charge 087664950002 in full (1 page) |
3 November 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
25 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
20 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 December 2017 | Amended total exemption full accounts made up to 30 November 2016 (6 pages) |
14 December 2017 | Amended total exemption full accounts made up to 30 November 2016 (6 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
9 October 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
19 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
19 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
15 October 2015 | Termination of appointment of David Walker as a director on 8 November 2013 (1 page) |
15 October 2015 | Termination of appointment of David Walker as a director on 8 November 2013 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
9 July 2014 | Appointment of Robert Hutchinson as a director (2 pages) |
9 July 2014 | Appointment of Robert Hutchinson as a director (2 pages) |
23 May 2014 | Registration of charge 087664950002 (10 pages) |
23 May 2014 | Registration of charge 087664950002 (10 pages) |
11 March 2014 | Registration of charge 087664950001 (8 pages) |
11 March 2014 | Registration of charge 087664950001 (8 pages) |
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|