Poynton
Stockport
Cheshire
SK12 1XR
Secretary Name | Mrs Lynne Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Paddock Chase Poynton Stockport Cheshire SK12 1XR |
Director Name | Michael James Ferguson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1993(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Paddock Chase Poynton Cheshire SK12 1XR |
Director Name | Mr Christopher Ronald Loosley |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 January 1997) |
Role | Consultant |
Correspondence Address | 15227 Perry Lane Morgan Hill 95037 California Foreign |
Director Name | Mr Colin John White |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 January 1997) |
Role | Consultant |
Correspondence Address | 12925 Uvas Road Ca 95037 Morgan Hill Foreign |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.intelligentbusiness.biz |
---|---|
Email address | [email protected] |
Telephone | 01625 520700 |
Telephone region | Macclesfield |
Registered Address | Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Michael James Ferguson 8.33% Ordinary B |
---|---|
1 at £1 | Mrs Lynne Ferguson 8.33% Ordinary B |
8 at £1 | Michael James Ferguson 66.67% Ordinary |
2 at £1 | Mrs Lynne Ferguson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £332,583 |
Cash | £350,012 |
Current Liabilities | £36,798 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
5 December 2014 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 5 December 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 June 2010 | Director's details changed for Mrs Lynne Ferguson on 14 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Lynne Ferguson on 14 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael James Ferguson on 14 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael James Ferguson on 14 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
18 September 2002 | Company name changed database associates internationa l LIMITED\certificate issued on 18/09/02 (2 pages) |
18 September 2002 | Company name changed database associates internationa l LIMITED\certificate issued on 18/09/02 (2 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 June 2000 | Return made up to 29/05/00; full list of members
|
14 June 2000 | Return made up to 29/05/00; full list of members
|
3 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 June 1999 | Return made up to 29/05/99; full list of members
|
9 June 1999 | Return made up to 29/05/99; full list of members
|
14 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
27 June 1997 | Return made up to 29/05/97; full list of members (5 pages) |
27 June 1997 | Return made up to 29/05/97; full list of members (5 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
28 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
28 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |