Uppermill
Oldham
Lancashire
OL3 6HS
Director Name | Mr David Halford |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(same day as company formation) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 43 High Street Uppermill Oldham Lancashire OL3 6HS |
Registered Address | 43 High Street Uppermill Oldham Lancashire OL3 6HS |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
5 April 2017 | Delivered on: 6 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
25 July 2023 | Confirmation statement made on 17 June 2023 with updates (4 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
4 July 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
29 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
28 July 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
4 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
4 July 2017 | Notification of David Halford as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of David Halford as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Leslie Gill as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Leslie Gill as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Leslie Gill as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of David Halford as a person with significant control on 4 July 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 April 2017 | Registration of charge 090890440001, created on 5 April 2017 (8 pages) |
6 April 2017 | Registration of charge 090890440001, created on 5 April 2017 (8 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Previous accounting period shortened from 31 July 2016 to 30 September 2015 (1 page) |
30 June 2016 | Previous accounting period shortened from 31 July 2016 to 30 September 2015 (1 page) |
9 March 2016 | Current accounting period shortened from 30 June 2015 to 31 July 2014 (1 page) |
9 March 2016 | Current accounting period shortened from 30 June 2015 to 31 July 2014 (1 page) |
16 February 2016 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Registered office address changed from 9 Robert Street Failsworth Manchester M35 9DG England to 43 High Street Uppermill Oldham Lancashire OL3 6HS on 16 February 2016 (2 pages) |
16 February 2016 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Administrative restoration application (3 pages) |
16 February 2016 | Administrative restoration application (3 pages) |
16 February 2016 | Registered office address changed from 9 Robert Street Failsworth Manchester M35 9DG England to 43 High Street Uppermill Oldham Lancashire OL3 6HS on 16 February 2016 (2 pages) |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|