Hyde
Cheshire
SK14 1AH
Director Name | Mr Frank Andrew Booth |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(4 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13, Newby Road Industrial Estate, Newby Road Hazel Grove Stockport SK7 5DA |
Director Name | Mr Lawrence Peter Ross |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(4 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13, Newby Road Industrial Estate, Newby Road Hazel Grove Stockport SK7 5DA |
Secretary Name | Mr Lawrence Peter Ross |
---|---|
Status | Current |
Appointed | 21 March 2023(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Unit 13, Newby Road Industrial Estate, Newby Road Hazel Grove Stockport SK7 5DA |
Secretary Name | Mrs Janet Florence Ingram |
---|---|
Status | Resigned |
Appointed | 07 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH |
Registered Address | Unit 13, Newby Road Industrial Estate, Newby Road Hazel Grove Stockport SK7 5DA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 5 days from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
19 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
21 March 2023 | Termination of appointment of Janet Florence Ingram as a secretary on 21 March 2023 (1 page) |
21 March 2023 | Appointment of Mr Lawrence Peter Ross as a secretary on 21 March 2023 (2 pages) |
9 June 2022 | Confirmation statement made on 6 May 2022 with updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 June 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
9 February 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 January 2021 | Appointment of Mr Frank Andrew Booth as a director on 3 April 2020 (2 pages) |
29 January 2021 | Appointment of Mr Lawrence Peter Ross as a director on 3 April 2020 (2 pages) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
16 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
8 September 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
8 September 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Janet Florence Ingram as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Janet Florence Ingram as a person with significant control on 6 April 2016 (2 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 March 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
27 March 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
8 November 2016 | Registered office address changed from Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH England to Unit 13, Newby Road Industrial Estate, Newby Road Hazel Grove Stockport SK7 5DA on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH England to Unit 13, Newby Road Industrial Estate, Newby Road Hazel Grove Stockport SK7 5DA on 8 November 2016 (1 page) |
26 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH United Kingdom to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH United Kingdom to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|