Sale
Manchester
M1 5LN
Director Name | Mr Thomas Metcalfe |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2014(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lichfield Avenue Waterloo Liverpool L22 2AU |
Secretary Name | Jason Green |
---|---|
Status | Current |
Appointed | 19 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cheswick Close Sale Manchester M1 5LN |
Director Name | Mr Gary Paul Littlewood |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 37 Little Peter Street Manchester M15 4QJ |
Registered Address | Unit 11 Windmill Lane Industrial Estate Denton Manchester M34 3RB |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
50 at £1 | Jason Green 50.00% Ordinary |
---|---|
50 at £1 | Thomas Melcalfe 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
8 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2023 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
4 July 2022 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
29 May 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
29 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
16 May 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
31 March 2020 | Registered office address changed from Alpha Court Windmill Lane Industrial Estate Denton Manchester M34 3RB England to Unit 11 Windmill Lane Industrial Estate Denton Manchester M34 3RB on 31 March 2020 (1 page) |
31 March 2020 | Register inspection address has been changed to Unit 11 Windmill Lane Industrial Estate Denton Manchester M34 3RB (1 page) |
8 July 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
10 April 2019 | Amended micro company accounts made up to 31 May 2018 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
19 February 2018 | Registered office address changed from Madison House 37 Little Peter Street Manchester M15 4QJ England to Alpha Court Windmill Lane Industrial Estate Denton Manchester M34 3RB on 19 February 2018 (1 page) |
14 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Second filing of the annual return made up to 19 May 2016 (21 pages) |
27 February 2017 | Second filing of the annual return made up to 19 May 2016 (21 pages) |
18 January 2017 | Statement of capital following an allotment of shares on 1 February 2016
|
18 January 2017 | Statement of capital following an allotment of shares on 1 February 2016
|
1 July 2016 | Annual return Statement of capital on 2016-07-01
Statement of capital on 2017-02-27
|
1 July 2016 | Annual return Statement of capital on 2016-07-01
Statement of capital on 2017-02-27
|
19 April 2016 | Appointment of Mr Gary Paul Littlewood as a director on 1 June 2015 (2 pages) |
19 April 2016 | Appointment of Mr Gary Paul Littlewood as a director on 1 June 2015 (2 pages) |
7 March 2016 | Registered office address changed from 19 Albion Wharf Albion Street Manchester M1 5LN to Madison House 37 Little Peter Street Manchester M15 4QJ on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 19 Albion Wharf Albion Street Manchester M1 5LN to Madison House 37 Little Peter Street Manchester M15 4QJ on 7 March 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 July 2014 | Director's details changed for Mr Thomas Melcalfe on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Thomas Melcalfe on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Thomas Melcalfe on 8 July 2014 (2 pages) |
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|