Mile End
Stockport
Cheshire
SK2 6ET
Director Name | Mr Martin Shelley |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11/12 Shepley Lane Ind Est Shepley Lane Marple Stockport SK6 7JW |
Secretary Name | Hargreaves Mounteney Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Mounteney Solicitors 22 Village Square Bramhall Stockport SK7 1AW |
Secretary Name | Mr Martin Shelley |
---|---|
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Gail Avenue Stockport SK4 2PY |
Director Name | Martin Shelley |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(5 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mounteney Solicitors 22, The Bramhall Centre Bramhall Stockport Cheshire SK7 1AW |
Director Name | Peter Widows |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11/12 Shepley Lane Ind Est Shepley Lane Marple Stockport SK6 7JW |
Registered Address | Unit 11/12 Shepley Lane Ind Est Shepley Lane Marple Stockport SK6 7JW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
5k at £0.2 | Alex Rimmer 45.00% Ordinary |
---|---|
5k at £0.2 | Martin Shelley 45.00% Ordinary |
1.1k at £0.2 | Peter Widows 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,725 |
Cash | £3,940 |
Current Liabilities | £6,133 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
11 July 2019 | Delivered on: 11 July 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
6 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
18 October 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
21 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
11 July 2019 | Registration of charge 087788550001, created on 11 July 2019 (51 pages) |
1 March 2019 | Termination of appointment of Peter Widows as a director on 1 March 2019 (1 page) |
15 February 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
29 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
29 November 2017 | Director's details changed for Mr Martin Shelley on 29 November 2017 (2 pages) |
29 November 2017 | Change of details for Mr Alex Rimmer as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Change of details for Mr Alex Rimmer as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Alexander Richard Rimmer on 29 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Martin Shelley on 29 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Alexander Richard Rimmer on 29 November 2017 (2 pages) |
29 November 2017 | Change of details for Mr Martin Shelley as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Secretary's details changed for Hargreaves Mounteney Limited on 29 November 2017 (1 page) |
29 November 2017 | Change of details for Mr Martin Shelley as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Secretary's details changed for Hargreaves Mounteney Limited on 29 November 2017 (1 page) |
23 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 June 2017 | Registered office address changed from Mounteney Solicitors 22, the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW to Unit 11/12 Shepley Lane Ind Est Shepley Lane Marple Stockport SK6 7JW on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Mounteney Solicitors 22, the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW to Unit 11/12 Shepley Lane Ind Est Shepley Lane Marple Stockport SK6 7JW on 22 June 2017 (1 page) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 February 2015 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
2 February 2015 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
15 December 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
20 November 2014 | Appointment of Peter Widows as a director on 19 November 2014 (2 pages) |
20 November 2014 | Appointment of Peter Widows as a director on 19 November 2014 (2 pages) |
1 August 2014 | Appointment of Martin Shelley as a director on 18 November 2013 (2 pages) |
1 August 2014 | Appointment of Martin Shelley as a director on 18 November 2013 (2 pages) |
1 August 2014 | Termination of appointment of Martin Shelley as a director on 14 May 2014 (1 page) |
1 August 2014 | Termination of appointment of Martin Shelley as a director on 14 May 2014 (1 page) |
15 May 2014 | Company name changed the floor master rentals LTD\certificate issued on 15/05/14
|
15 May 2014 | Company name changed the floor master rentals LTD\certificate issued on 15/05/14
|
14 May 2014 | Appointment of Hargreaves Mounteney Limited as a secretary (2 pages) |
14 May 2014 | Appointment of Hargreaves Mounteney Limited as a secretary (2 pages) |
14 May 2014 | Appointment of Martin Shelley as a director (2 pages) |
14 May 2014 | Registered office address changed from 3 Granby Road Stockport SK2 6ET United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 3 Granby Road Stockport SK2 6ET United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Termination of appointment of Martin Shelley as a secretary (1 page) |
14 May 2014 | Appointment of Martin Shelley as a director (2 pages) |
14 May 2014 | Termination of appointment of Martin Shelley as a secretary (1 page) |
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|