Milnrow
Rochdale
Lancashire
OL16 3QF
Director Name | Dean Skilling |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Secretary Name | PHA Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Registered Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Sandra Jane Collett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,423 |
Cash | £166 |
Current Liabilities | £7,936 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
11 November 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
28 January 2020 | Appointment of Dean Skilling as a director on 1 January 2020 (2 pages) |
28 January 2020 | Change of details for Sandra Jane Collett as a person with significant control on 1 January 2020 (2 pages) |
28 January 2020 | Notification of Dean Skilling as a person with significant control on 1 January 2020 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
14 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
23 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
13 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
20 April 2017 | Director's details changed for Sandra Jane Collett on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Sandra Jane Collett on 20 April 2017 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
24 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page) |
25 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
14 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
1 August 2014 | Appointment of Pha Secretarial Services Ltd as a secretary on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Pha Secretarial Services Ltd as a secretary on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Pha Secretarial Services Ltd as a secretary on 1 August 2014 (2 pages) |
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|