Whitworth
Rochdale
Lancashire
OL12 8BJ
Director Name | Mr Richard Fisher Heath |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR |
Website | switchbusinesssolutions.co.uk |
---|
Registered Address | Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Hazel Jennifer Heath 50.00% Ordinary |
---|---|
50 at £1 | Richard Heath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,294 |
Cash | £2,311 |
Current Liabilities | £500 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 3 weeks from now) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
9 March 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
15 November 2022 | Registered office address changed from Unit 14, Building 1 Innovation Way Barnsley South Yorkshire S75 1JL United Kingdom to Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR on 15 November 2022 (1 page) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
2 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
22 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
1 March 2019 | Registered office address changed from Unit 24 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ England to Unit 14, Building 1 Innovation Way Barnsley South Yorkshire S75 1JL on 1 March 2019 (1 page) |
25 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
3 March 2016 | Registered office address changed from 19 Tong End Whitworth Rochdale Lancashire OL12 8BJ to Unit 24 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 19 Tong End Whitworth Rochdale Lancashire OL12 8BJ to Unit 24 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 3 March 2016 (1 page) |
24 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 September 2015 | Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
1 September 2015 | Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
8 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
19 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
2 May 2014 | Appointment of Mr Richard Fisher Heath as a director (2 pages) |
2 May 2014 | Appointment of Mr Richard Fisher Heath as a director (2 pages) |
13 January 2014 | Incorporation
|
13 January 2014 | Incorporation
|