Denton
Manchester
M34 3JF
Director Name | Mr David Robert Farley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2014(same day as company formation) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Ashton Road Denton Manchester M34 3JF |
Secretary Name | Mr Charles Roderick Spencer Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Park Lane Reigate Surrey RH2 8JX |
Registered Address | 80 Ashton Road Denton Manchester M34 3JF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Catherine Farley 50.00% Ordinary |
---|---|
50 at £1 | David Robert Farley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,606 |
Cash | £18,924 |
Current Liabilities | £15,451 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
7 September 2020 | Registered office address changed from C/O Bi Accountancy Globe Square Dukinfield Manchester SK16 4RF England to 80 Ashton Road Denton Manchester M34 3JF on 7 September 2020 (1 page) |
---|---|
21 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
2 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
5 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
1 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
25 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
2 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Catherine Farley as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Catherine Farley as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Catherine Farley as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of David Farley as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of David Farley as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of David Farley as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
30 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
3 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 November 2015 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Amersham Buckinghamshire HP7 9QS to C/O Bi Accountancy Globe Square Dukinfield Manchester SK16 4RF on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Amersham Buckinghamshire HP7 9QS to C/O Bi Accountancy Globe Square Dukinfield Manchester SK16 4RF on 19 November 2015 (1 page) |
19 November 2015 | Director's details changed for Mrs Catherine Farley on 1 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr David Robert Farley on 1 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mrs Catherine Farley on 1 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr David Robert Farley on 1 November 2015 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
27 May 2015 | Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 11 March 2015 (1 page) |
27 May 2015 | Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 11 March 2015 (1 page) |
20 May 2015 | Registered office address changed from 5 Bulbourne Road Tring Hertfordshire HP23 5HF England to Bourbon Court Nightingales Corner Little Chalfont Amersham Buckinghamshire HP7 9QS on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 5 Bulbourne Road Tring Hertfordshire HP23 5HF England to Bourbon Court Nightingales Corner Little Chalfont Amersham Buckinghamshire HP7 9QS on 20 May 2015 (1 page) |
18 May 2015 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX United Kingdom to 5 Bulbourne Road Tring Hertfordshire HP23 5HF on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX United Kingdom to 5 Bulbourne Road Tring Hertfordshire HP23 5HF on 18 May 2015 (1 page) |
19 June 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |