Cheadle Hulme
Cheadle
Cheshire
SK8 7BQ
Director Name | Mr Stephen Edward Partridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingsley Drive Cheadle Hulme Cheadle Cheshire SK8 5LZ |
Website | www.northernroofing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4858900 |
Telephone region | Manchester |
Registered Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Michael Anthony Condon 90.00% Ordinary A |
---|---|
10 at £1 | Stephen Edward Partridge 10.00% Ordinary B |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
15 December 2020 | Unaudited abridged accounts made up to 29 February 2020 (6 pages) |
---|---|
20 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
17 September 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
21 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
25 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
20 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
9 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
9 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
13 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|