Stockport Road
Cheadle
SK8 2JX
Director Name | Mr Michael Anthony James Sharples |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite S57 Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Neil Brookes-Fazakerley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Director Name | Mr Jonathan Alistair Gerard Stewart |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(3 days after company formation) |
Appointment Duration | 6 years (resigned 15 April 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mr Anthony Richard Malkin |
---|---|
Status | Resigned |
Appointed | 26 February 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mrs Andrea Gerrish |
---|---|
Status | Resigned |
Appointed | 11 September 2018(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 2022) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mrs Amanpreet Kaur Jhattu |
---|---|
Status | Resigned |
Appointed | 17 May 2022(8 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 13 March 2023) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Registered Address | Suite S57 Cheadle Place Stockport Road Cheadle SK8 2JX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £0.001 | Buile Holdings LTD 86.69% Ordinary |
---|---|
92.3k at £0.001 | Andrew James Whatson 8.00% Ordinary |
61.2k at £0.001 | Jonathan Alistair Stewart 5.31% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,135,434 |
Net Worth | £1,060,047 |
Cash | £2,287 |
Current Liabilities | £5,426,426 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 27 June 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 27 September |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
8 October 2020 | Accounts for a small company made up to 30 September 2019 (6 pages) |
---|---|
16 April 2020 | Termination of appointment of Jonathan Alistair Gerard Stewart as a director on 15 April 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
6 August 2019 | Director's details changed for Mr Michael Anthony James Sharples on 19 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Jonathan Alistair Gerard Stewart on 8 July 2019 (2 pages) |
27 June 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
20 September 2018 | Appointment of Mrs Andrea Gerrish as a secretary on 11 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018 (1 page) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
17 February 2017 | Accounts for a medium company made up to 30 September 2015 (12 pages) |
17 February 2017 | Accounts for a medium company made up to 30 September 2015 (12 pages) |
16 December 2016 | Current accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
16 December 2016 | Current accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
15 December 2016 | Current accounting period extended from 28 September 2016 to 28 February 2017 (1 page) |
15 December 2016 | Current accounting period extended from 28 September 2016 to 28 February 2017 (1 page) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
19 September 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
19 September 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
23 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
23 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
14 April 2016 | Director's details changed for Mr James Metcalf on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr James Metcalf on 14 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Mr Michael Anthony James Sharples on 14 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Mr Michael Anthony James Sharples on 14 April 2016 (2 pages) |
26 February 2016 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
3 July 2015 | Accounts for a medium company made up to 30 September 2014 (13 pages) |
3 July 2015 | Accounts for a medium company made up to 30 September 2014 (13 pages) |
25 May 2015 | Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page) |
25 May 2015 | Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page) |
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 November 2014 | Director's details changed for Mr Jonathan Alistair Stewart on 12 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Jonathan Alistair Stewart on 12 November 2014 (2 pages) |
13 October 2014 | Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page) |
31 July 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
28 July 2014 | Appointment of Mr Jonathan Alistair Stewart as a director on 10 April 2014 (2 pages) |
28 July 2014 | Appointment of Mr Jonathan Alistair Stewart as a director on 10 April 2014 (2 pages) |
16 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
7 May 2014 | Sub-division of shares on 30 April 2014 (5 pages) |
7 May 2014 | Sub-division of shares on 30 April 2014 (5 pages) |
7 April 2014 | Incorporation
|
7 April 2014 | Incorporation
|