Mobberley
Knutsford
Cheshire
WA16 7LQ
Director Name | Mrs Alice Price |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 1999) |
Role | Secretary |
Correspondence Address | 68 Lloyd Street Fallowfield Manchester M14 |
Director Name | Mr Stephen Price |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash Lea Newton Hall Lane, Mobberley Knutsford Cheshire WA16 7LQ |
Director Name | Mr Walter Price |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 1999) |
Role | Sales Representative |
Correspondence Address | 68 Lloyd Street Fallowfield Manchester M14 |
Secretary Name | Mr Stephen Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash Lea Newton Hall Lane, Mobberley Knutsford Cheshire WA16 7LQ |
Director Name | Alison Barnes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 15 Granville Road Cheadle Hulme Cheshire SK8 5QL |
Secretary Name | Dawn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 2007) |
Role | Sales Coordinator |
Correspondence Address | 19 Chamberlain Drive Wilmslow Cheshire SK9 2SN |
Director Name | Alison Barnes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2008) |
Role | Company Director |
Correspondence Address | 15 Granville Road Cheadle Hulme Cheshire SK8 5QL |
Secretary Name | Dorothy Axon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 2008) |
Role | Accountant |
Correspondence Address | 2 Clifton Avenue Heald Green Stockport Cheshire SK8 3UG |
Director Name | Dawn Williams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 December 2012) |
Role | Sales Coordinator |
Correspondence Address | 19 Chamberlain Drive Wilmslow Cheshire SK9 2SN |
Director Name | Dawn Williams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 December 2012) |
Role | Sales Coordinator |
Correspondence Address | 19 Chamberlain Drive Wilmslow Cheshire SK9 2SN |
Telephone | 0161 2732453 |
---|---|
Telephone region | Manchester |
Registered Address | Triad House Mountbatten Court Worrall Street Congleton Cheshire CW12 1DT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mr Stephen Price 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147 |
Current Liabilities | £55,493 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
12 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
12 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
29 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Registered office address changed from Unit 6 Chancel Place Store Street Manchester M2 2WB to Triad House Mountbatten Court Worrall Street Congleton Cheshire CW12 1DT on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Unit 6 Chancel Place Store Street Manchester M2 2WB to Triad House Mountbatten Court Worrall Street Congleton Cheshire CW12 1DT on 10 November 2016 (1 page) |
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) |
9 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
18 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
18 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
17 December 2012 | Termination of appointment of Dawn Williams as a director (1 page) |
17 December 2012 | Termination of appointment of Dawn Williams as a director (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (14 pages) |
22 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (14 pages) |
22 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Appointment of Stephen Price as a director (4 pages) |
2 March 2010 | Appointment of Stephen Price as a director (4 pages) |
12 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
27 October 2008 | Appointment terminated secretary dorothy axon (1 page) |
27 October 2008 | Appointment terminated secretary dorothy axon (1 page) |
27 August 2008 | Appointment terminated director alison barnes (1 page) |
27 August 2008 | Appointment terminated director alison barnes (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 December 2007 | Return made up to 08/11/07; no change of members (7 pages) |
27 December 2007 | Return made up to 08/11/07; no change of members (7 pages) |
13 August 2007 | Return made up to 08/11/06; full list of members (5 pages) |
13 August 2007 | Return made up to 08/11/06; full list of members (5 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned;director resigned (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned;director resigned (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 February 2006 | Return made up to 08/11/05; full list of members (7 pages) |
27 February 2006 | Return made up to 08/11/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 February 2004 | Return made up to 08/11/03; full list of members (5 pages) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
26 February 2004 | Return made up to 08/11/03; full list of members (5 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Return made up to 08/11/02; full list of members
|
18 December 2002 | Return made up to 08/11/02; full list of members
|
27 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2002 | Return made up to 08/11/01; full list of members (5 pages) |
21 February 2002 | Return made up to 08/11/01; full list of members (5 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Ad 01/04/99--------- £ si 98@1 (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Ad 01/04/99--------- £ si 98@1 (2 pages) |
29 October 2001 | New director appointed (2 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
30 November 2000 | Company name changed asp lock & security LIMITED\certificate issued on 01/12/00 (2 pages) |
30 November 2000 | Company name changed asp lock & security LIMITED\certificate issued on 01/12/00 (2 pages) |
24 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
21 December 1999 | Return made up to 08/11/99; full list of members (7 pages) |
21 December 1999 | Return made up to 08/11/99; full list of members (7 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (3 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (3 pages) |
12 November 1998 | Return made up to 08/11/98; no change of members
|
12 November 1998 | Return made up to 08/11/98; no change of members
|
17 December 1997 | Return made up to 08/11/97; no change of members (4 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (3 pages) |
17 December 1997 | Return made up to 08/11/97; no change of members (4 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (3 pages) |
22 May 1997 | Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1997 | Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 1997 | Company name changed A.S.P. hardware LIMITED\certificate issued on 29/04/97 (2 pages) |
28 April 1997 | Company name changed A.S.P. hardware LIMITED\certificate issued on 29/04/97 (2 pages) |
9 April 1997 | Return made up to 08/11/96; full list of members
|
9 April 1997 | Return made up to 08/11/96; full list of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (1 page) |
15 December 1995 | Full accounts made up to 31 March 1995 (3 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (3 pages) |
14 November 1995 | Return made up to 08/11/95; no change of members (4 pages) |
14 November 1995 | Return made up to 08/11/95; no change of members (4 pages) |
3 March 1995 | Full accounts made up to 31 March 1994 (3 pages) |
3 March 1995 | Full accounts made up to 31 March 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
8 November 1989 | Incorporation (13 pages) |
8 November 1989 | Incorporation (13 pages) |