Sale
Cheshire
M33 6RH
Director Name | Mr Heath David Broadbent |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2014(same day as company formation) |
Role | Group Commercial Manager |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Ms Emma Hindle |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Michael Edward Nuttall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Registered Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
90 at £1 | Emma Hindle 90.00% Ordinary |
---|---|
10 at £1 | Andrew Gardner 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,386 |
Cash | £9,378 |
Current Liabilities | £309,310 |
Latest Accounts | 24 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 24 September |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
11 September 2017 | Delivered on: 23 September 2017 Persons entitled: Brookhouse Group Limited Classification: A registered charge Particulars: Land at geoffrey street/taylor street bury title numbers MAN270396 and MAN279112. Land at preston new road blackpool title numbers LA719349 and LA183238. Outstanding |
---|
2 June 2023 | Accounts for a small company made up to 24 September 2022 (16 pages) |
---|---|
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
19 May 2022 | Accounts for a small company made up to 24 September 2021 (16 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
22 June 2021 | Accounts for a small company made up to 24 September 2020 (15 pages) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
21 May 2020 | Accounts for a small company made up to 24 September 2019 (15 pages) |
27 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
27 August 2019 | Appointment of Mr Michael Edward Nuttall as a director on 22 August 2019 (2 pages) |
24 June 2019 | Accounts for a small company made up to 24 September 2018 (15 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 24 September 2017 (7 pages) |
28 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
23 September 2017 | Registration of charge 089121880001, created on 11 September 2017 (56 pages) |
23 September 2017 | Registration of charge 089121880001, created on 11 September 2017 (56 pages) |
19 June 2017 | Accounts for a small company made up to 24 September 2016 (6 pages) |
19 June 2017 | Accounts for a small company made up to 24 September 2016 (6 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
24 June 2016 | Accounts for a small company made up to 24 September 2015 (6 pages) |
24 June 2016 | Accounts for a small company made up to 24 September 2015 (6 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
23 June 2015 | Appointment of Emma Hindle as a director on 15 June 2015 (2 pages) |
23 June 2015 | Appointment of Emma Hindle as a director on 15 June 2015 (2 pages) |
22 June 2015 | Accounts for a small company made up to 24 September 2014 (6 pages) |
22 June 2015 | Accounts for a small company made up to 24 September 2014 (6 pages) |
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
8 July 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
19 March 2014 | Current accounting period shortened from 28 February 2015 to 24 September 2014 (1 page) |
19 March 2014 | Current accounting period shortened from 28 February 2015 to 24 September 2014 (1 page) |
26 February 2014 | Incorporation (19 pages) |
26 February 2014 | Incorporation (19 pages) |