Moss Lane
Royton
Oldham
OL2 6HR
Director Name | Mr Andrew Stevenson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 February 2015(same day as company formation) |
Role | Welder |
Country of Residence | England |
Correspondence Address | Unit 7 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR |
Registered Address | Unit 7 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 July 2019 | Delivered on: 23 July 2019 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
24 May 2023 | Director's details changed for Mr Andrew Stevenson on 24 May 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (5 pages) |
24 May 2023 | Change of details for Mr Andrew Stevenson as a person with significant control on 24 May 2023 (2 pages) |
22 May 2023 | Change of details for Mr Andrew Stevenson as a person with significant control on 22 May 2023 (2 pages) |
19 May 2023 | Cessation of Lee Fitzpatrick as a person with significant control on 17 May 2023 (1 page) |
15 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
16 January 2023 | Satisfaction of charge 094167950001 in full (1 page) |
14 December 2022 | Registration of charge 094167950002, created on 9 December 2022 (35 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
4 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
8 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
9 November 2020 | Change of details for Mr Gary Commons as a person with significant control on 6 November 2020 (2 pages) |
9 November 2020 | Director's details changed for Director Gary Commons on 6 November 2020 (2 pages) |
2 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
2 August 2019 | Registered office address changed from Unit 13 Unit 13, Forge Industrial Estate Greenacres Road Oldham OL4 1LE United Kingdom to Unit 7 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR on 2 August 2019 (1 page) |
23 July 2019 | Registration of charge 094167950001, created on 19 July 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
2 February 2018 | Registered office address changed from Unit 13 Forge Industrial Estate Greenacres Road Oldham OL1 1LE England to Unit 13 Unit 13, Forge Industrial Estate Greenacres Road Oldham OL4 1LE on 2 February 2018 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
5 November 2015 | Registered office address changed from Unit 5 Forge Industrial Estate Greenacres Road Oldham Lancashire OL4 1LE England to Unit 13 Forge Industrial Estate Greenacres Road Oldham OL1 1LE on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Unit 5 Forge Industrial Estate Greenacres Road Oldham Lancashire OL4 1LE England to Unit 13 Forge Industrial Estate Greenacres Road Oldham OL1 1LE on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Unit 5 Forge Industrial Estate Greenacres Road Oldham Lancashire OL4 1LE England to Unit 13 Forge Industrial Estate Greenacres Road Oldham OL1 1LE on 5 November 2015 (1 page) |
18 March 2015 | Director's details changed for Director Andrew Stevenson on 17 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Director Andrew Stevenson on 17 March 2015 (2 pages) |
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|