Bradnor Road Sharston
Manchester
M22 4TE
LLP Designated Member Name | Mr Peter Anthony Broderick |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alpha Point Bradnor Road Sharston Manchester M22 4TE |
LLP Designated Member Name | Mrs Beverley Ann Broderick |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2011(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Alpha Point Bradnor Road Sharston Manchester M22 4TE |
Website | brodericks.co.uk |
---|---|
Telephone | 0161 9452030 |
Telephone region | Manchester |
Registered Address | 1 Alpha Point Bradnor Road Sharston Manchester M22 4TE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £7,948 |
Current Liabilities | £631,313 |
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 | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
4 December 2008 | Delivered on: 10 December 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 September 2020 | Member's details changed for Mr Peter Anthony Broderick on 31 August 2020 (2 pages) |
2 September 2020 | Member's details changed for Mr John Martin Broderick on 31 August 2020 (2 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 January 2016 | Annual return made up to 31 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 31 December 2015 (4 pages) |
15 October 2015 | Annual return made up to 30 September 2015 (4 pages) |
15 October 2015 | Annual return made up to 30 September 2015 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 October 2014 | Annual return made up to 30 September 2014 (4 pages) |
3 October 2014 | Annual return made up to 30 September 2014 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 October 2013 | Annual return made up to 20 October 2013 (4 pages) |
23 October 2013 | Annual return made up to 20 October 2013 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 October 2012 | Annual return made up to 20 October 2012 (4 pages) |
26 October 2012 | Annual return made up to 20 October 2012 (4 pages) |
11 September 2012 | Appointment of Mrs Beverley Ann Broderick as a member (2 pages) |
11 September 2012 | Appointment of Mrs Beverley Ann Broderick as a member (2 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 October 2011 | Annual return made up to 20 October 2011 (3 pages) |
24 October 2011 | Annual return made up to 20 October 2011 (3 pages) |
24 October 2011 | Registered office address changed from Alpha Point Bradnor Road Swarston Manchester M22 4TE on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from Alpha Point Bradnor Road Swarston Manchester M22 4TE on 24 October 2011 (1 page) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 November 2010 | Annual return made up to 20 October 2010 (8 pages) |
10 November 2010 | Annual return made up to 20 October 2010 (8 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 September 2009 | Annual return made up to 22/09/09 (2 pages) |
28 September 2009 | Annual return made up to 22/09/09 (2 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 September 2008 | Incorporation document\certificate of incorporation (3 pages) |
22 September 2008 | Incorporation document\certificate of incorporation (3 pages) |