Sale
Cheshire
M33 7QY
Director Name | Mrs Catherine Elizabeth Herbert |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 February 2024(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 2-4 Washway Road Sale Cheshire M33 7QY |
Registered Address | 2-4 Washway Road Sale Cheshire M33 7QY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | David Herbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,413 |
Cash | £286 |
Current Liabilities | £24,206 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
10 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
31 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
22 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 January 2017 | Resolutions
|
4 January 2017 | Resolutions
|
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2016 | Registered office address changed from 2-4 Washway Road Sale Cheshire M33 7QY England to 2-4 Washway Road Sale Cheshire M33 7QY on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered office address changed from 8 Talbot Road Old Trafford Manchester M16 0PF to 2-4 Washway Road Sale Cheshire M33 7QY on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 8 Talbot Road Old Trafford Manchester M16 0PF to 2-4 Washway Road Sale Cheshire M33 7QY on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 2-4 Washway Road Sale Cheshire M33 7QY England to 2-4 Washway Road Sale Cheshire M33 7QY on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Director's details changed for David Herbert on 10 October 2015 (2 pages) |
14 October 2015 | Director's details changed for David Herbert on 10 October 2015 (2 pages) |
12 October 2015 | Director's details changed for David Herbert on 10 October 2015 (2 pages) |
12 October 2015 | Director's details changed for David Herbert on 10 October 2015 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
7 November 2014 | Company name changed homeselect building services LIMITED\certificate issued on 07/11/14
|
7 November 2014 | Company name changed homeselect building services LIMITED\certificate issued on 07/11/14
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|