Prestbury
Macclesfield
Cheshire
SK10 4EW
Secretary Name | Mrs Louise Mary Cairns |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2008(32 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160a London Road Macclesfield Cheshire SK11 7SP |
Director Name | Mrs Louise Mary Cairns |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 London Road Macclesfield Cheshire SK11 7SP |
Director Name | Stephen Michael King |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 61 Grimshaw Lane Bollington Macclesfield Cheshire SK10 5NB |
Director Name | Keith Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 23 Renown Close Berryhill Stoke On Trent Staffordshire ST2 9PL |
Secretary Name | Valerie Anne Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | 2 Cedarway Bollington Macclesfield Cheshire SK10 5NS |
Director Name | Mr Nicholas McVeigh |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2021(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 December 2023) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 158 London Road Macclesfield Cheshire SK11 7SP |
Website | tyres-exhausts-macclesfield.co.u |
---|
Registered Address | 158 London Road Macclesfield Cheshire SK11 7SP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
298 at £1 | Michael John Pattison 99.67% Ordinary |
---|---|
1 at £1 | Mary Pattison 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £998 |
Cash | £4,096 |
Current Liabilities | £200,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
26 November 2018 | Delivered on: 27 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
2 April 1985 | Delivered on: 11 April 1985 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land containg an area of approx. 1567 sq. Yds situate on the north side of buxton road and near to the west bank of the macclesfield canal, macclesfield, cheshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 18789. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
27 January 1984 | Delivered on: 2 February 1984 Persons entitled: Williams & Glyns Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital. Together with all fixtures, fixed plant & machinery. Outstanding |
25 November 1981 | Delivered on: 4 December 1981 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brock st mill brock st macclesfield cheshire. Land fronting to brock st macclesfield cheshire together with all fixtures whatsoever now or at any time hereafter affixed or attached in the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
21 October 1981 | Delivered on: 2 November 1981 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings 39 & 41 ryle street macclesfield cheshire title no ch 133843 fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
22 December 2023 | Termination of appointment of Nicholas Mcveigh as a director on 22 December 2023 (1 page) |
---|---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
13 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
31 March 2023 | Notification of Louise Mary Cairns as a person with significant control on 22 March 2023 (2 pages) |
31 March 2023 | Change of details for Mr Michael John Pattison as a person with significant control on 22 March 2023 (2 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
22 August 2022 | Statement of capital following an allotment of shares on 1 August 2022
|
22 August 2022 | Appointment of Mrs Louise Mary Cairns as a director on 1 August 2022 (2 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
13 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
22 March 2021 | Appointment of Mr Nicholas Mcveigh as a director on 22 March 2021 (2 pages) |
3 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 October 2019 | Confirmation statement made on 6 October 2019 with updates (5 pages) |
23 July 2019 | Registered office address changed from Moss Rose Garage 158 London Road Macclesfield Cheshire SK11 7SR to 158 London Road Macclesfield Cheshire SK11 7SP on 23 July 2019 (1 page) |
26 March 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
3 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 November 2018 | Registration of charge 012324880005, created on 26 November 2018 (5 pages) |
6 October 2018 | Confirmation statement made on 6 October 2018 with updates (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
20 June 2017 | Amended total exemption full accounts made up to 31 March 2016 (16 pages) |
20 June 2017 | Amended total exemption full accounts made up to 31 March 2016 (16 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Registered office address changed from Moss Rose Garage 158 London Road Macclesfield Cheshire SK11 7SR on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from Moss Rose Garage 158 London Road Macclesfield Cheshire SK11 7SR on 18 February 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 November 2009 | Registered office address changed from the Wharf Buxton Road Macclesfield Cheshire SK10 1LZ on 7 November 2009 (2 pages) |
7 November 2009 | Registered office address changed from the Wharf Buxton Road Macclesfield Cheshire SK10 1LZ on 7 November 2009 (2 pages) |
7 November 2009 | Registered office address changed from the Wharf Buxton Road Macclesfield Cheshire SK10 1LZ on 7 November 2009 (2 pages) |
28 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Secretary's details changed for Louise Cairns on 26 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Louise Cairns on 26 October 2009 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Return made up to 15/10/08; no change of members (4 pages) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Return made up to 15/10/08; no change of members (4 pages) |
17 November 2008 | Location of register of members (1 page) |
25 April 2008 | Secretary appointed louise mary cairns (2 pages) |
25 April 2008 | Appointment terminated secretary valerie bailey (1 page) |
25 April 2008 | Secretary appointed louise mary cairns (2 pages) |
25 April 2008 | Appointment terminated secretary valerie bailey (1 page) |
25 October 2007 | Return made up to 15/10/07; no change of members
|
25 October 2007 | Return made up to 15/10/07; no change of members
|
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 October 2006 | Return made up to 15/10/06; full list of members
|
31 October 2006 | Return made up to 15/10/06; full list of members
|
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
18 March 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 March 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
28 November 2002 | Auditor's resignation (1 page) |
28 November 2002 | Auditor's resignation (1 page) |
24 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
29 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
10 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 December 1998 | Return made up to 15/10/98; full list of members (6 pages) |
4 December 1998 | Return made up to 15/10/98; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
11 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
11 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
11 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
11 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
11 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
11 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
26 October 1996 | Return made up to 15/10/96; change of members (7 pages) |
26 October 1996 | Return made up to 15/10/96; change of members (7 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
13 October 1995 | Return made up to 15/10/95; full list of members
|
13 October 1995 | Return made up to 15/10/95; full list of members
|
10 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
10 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
16 July 1991 | Director resigned (2 pages) |
16 July 1991 | Director resigned (2 pages) |