Stalybridge
SK15 2QA
Director Name | Mr Sean David McParland |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finance House 17 Kenyon Road Lomeshaye Estate Nelson Lancashire BB9 5SP |
Secretary Name | Nicola Jayne Gilligan |
---|---|
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Finance House 17 Kenyon Road Lomeshaye Estate Nelson Lancashire BB9 5SP |
Registered Address | Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Stuart Neil Marshall 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
23 December 2020 | Delivered on: 4 January 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
4 January 2021 | Registration of charge 094385560001, created on 23 December 2020 (23 pages) |
---|---|
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 June 2019 | Registered office address changed from James House Ripponden Road Oldham OL4 2NY to Unit 2 Waterfold Business Park Bury BL9 7BR on 24 June 2019 (1 page) |
24 June 2019 | Registered office address changed from Unit 2 Waterfold Business Park Bury BL9 7BR England to Unit F2 Waterfold Park Bury BL9 7BR on 24 June 2019 (1 page) |
17 May 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
22 September 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
22 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
23 March 2015 | Director's details changed for Stuart Neil Marshall on 13 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Stuart Neil Marshall on 13 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 March 2015 | Registered office address changed from Finance House 17 Kenyon Road Lomeshaye Estate Nelson Lancashire BB9 5SP England to James House Ripponden Road Oldham OL4 2NY on 13 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Nicola Jayne Gilligan as a secretary on 12 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Nicola Jayne Gilligan as a secretary on 12 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Sean David Mcparland as a director on 12 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Finance House 17 Kenyon Road Lomeshaye Estate Nelson Lancashire BB9 5SP England to James House Ripponden Road Oldham OL4 2NY on 13 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Sean David Mcparland as a director on 12 March 2015 (1 page) |
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|