Macclesfield
Cheshire
SK11 6SR
Director Name | Mrs Julie Ann Coles |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
Secretary Name | Mr Terry Richard Jones |
---|---|
Status | Current |
Appointed | 18 September 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Ms Jennifer Louise Joy |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Mrs Maria Valeria Ryan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(24 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Mrs Anne Merle Thomson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Birches Croft Drive Macclesfield Cheshire SK10 3QN |
Director Name | Mr William Scott Thomson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Birches Croft Drive Macclesfield Cheshire SK10 3QN |
Secretary Name | Mr William Scott Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Birches Croft Drive Macclesfield Cheshire SK10 3QN |
Director Name | Mr John Smigielski |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.pourmoi-lingerie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 421865 |
Telephone region | Macclesfield |
Registered Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £841,834 |
Cash | £192,558 |
Current Liabilities | £704,940 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 27 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
12 August 2014 | Delivered on: 15 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as land and buildings at queens avenue macclesfield. Outstanding |
---|---|
10 July 2014 | Delivered on: 10 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
27 May 2014 | Delivered on: 27 May 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
7 December 2011 | Delivered on: 8 December 2011 Persons entitled: Hsbc 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 November 2020 | Group of companies' accounts made up to 30 September 2019 (29 pages) |
---|---|
7 April 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
25 March 2020 | Statement of capital following an allotment of shares on 12 March 2020
|
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
29 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
4 April 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
17 December 2018 | Director's details changed for Mr Michael John Thomson on 17 December 2018 (2 pages) |
19 July 2018 | Termination of appointment of John Smigielski as a director on 12 July 2018 (1 page) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
9 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
22 February 2018 | Appointment of Ms Jennifer Louise Hampton as a director on 12 February 2018 (2 pages) |
31 January 2018 | Resolutions
|
3 November 2017 | Sub-division of shares on 12 October 2017 (6 pages) |
3 November 2017 | Sub-division of shares on 12 October 2017 (6 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
20 September 2017 | Termination of appointment of Anne Merle Thomson as a director on 18 September 2017 (1 page) |
20 September 2017 | Termination of appointment of William Scott Thomson as a secretary on 18 September 2017 (1 page) |
20 September 2017 | Appointment of Mr John Smigielski as a director on 18 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of William Scott Thomson as a director on 18 September 2017 (1 page) |
20 September 2017 | Termination of appointment of William Scott Thomson as a secretary on 18 September 2017 (1 page) |
20 September 2017 | Termination of appointment of William Scott Thomson as a director on 18 September 2017 (1 page) |
20 September 2017 | Appointment of Mrs Julie Ann Coles as a director on 18 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Terry Richard Jones as a secretary on 18 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr John Smigielski as a director on 18 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mrs Julie Ann Coles on 18 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mrs Julie Ann Coles on 18 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Anne Merle Thomson as a director on 18 September 2017 (1 page) |
20 September 2017 | Appointment of Mr Terry Richard Jones as a secretary on 18 September 2017 (2 pages) |
20 September 2017 | Appointment of Mrs Julie Ann Coles as a director on 18 September 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
2 August 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
2 August 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
29 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mr Michael John Thomson on 15 January 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Michael John Thomson on 15 January 2016 (2 pages) |
29 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 June 2015 | Director's details changed for Mr Michael John Thomson on 1 July 2014 (2 pages) |
9 June 2015 | Director's details changed for Mr Michael John Thomson on 1 July 2014 (2 pages) |
9 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Mr Michael John Thomson on 1 July 2014 (2 pages) |
9 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 August 2014 | Registration of charge 031788490004, created on 12 August 2014 (8 pages) |
15 August 2014 | Registration of charge 031788490004, created on 12 August 2014 (8 pages) |
10 July 2014 | Registration of charge 031788490003 (13 pages) |
10 July 2014 | Registration of charge 031788490003 (13 pages) |
27 May 2014 | Registration of charge 031788490002 (24 pages) |
27 May 2014 | Registration of charge 031788490002 (24 pages) |
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2011 | Registered office address changed from Corporate Accountancy Solutions Georges Court Chestergate, Macclesfield Cheshire SK11 6DP on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Corporate Accountancy Solutions Georges Court Chestergate, Macclesfield Cheshire SK11 6DP on 27 October 2011 (1 page) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 May 2010 | Director's details changed for Mr William Scott Thomson on 27 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr William Scott Thomson on 27 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Anne Merle Thomson on 27 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Anne Merle Thomson on 27 March 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
7 May 2008 | Director's change of particulars / michael thomson / 01/04/2006 (1 page) |
7 May 2008 | Director's change of particulars / michael thomson / 01/04/2006 (1 page) |
7 May 2008 | Return made up to 27/03/08; full list of members (5 pages) |
7 May 2008 | Return made up to 27/03/08; full list of members (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 July 2007 | Return made up to 27/03/07; full list of members (3 pages) |
5 July 2007 | Return made up to 27/03/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 May 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
15 May 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
24 April 2006 | Ad 01/02/06--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
24 April 2006 | Ad 01/02/06--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
24 April 2006 | Ad 01/07/05-01/07/05 £ si 79@1=79 £ ic 1/80 (1 page) |
24 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
24 April 2006 | Ad 01/07/05-01/07/05 £ si 79@1=79 £ ic 1/80 (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (1 page) |
6 June 2005 | Company name changed qc LIMITED\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed qc LIMITED\certificate issued on 06/06/05 (2 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 April 2003 | Return made up to 27/03/03; full list of members
|
18 April 2003 | Return made up to 27/03/03; full list of members
|
12 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 April 2001 | Return made up to 27/03/01; full list of members
|
13 April 2001 | Return made up to 27/03/01; full list of members
|
11 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
31 March 2000 | Return made up to 27/03/00; full list of members
|
31 March 2000 | Return made up to 27/03/00; full list of members
|
17 May 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
17 May 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
26 March 1999 | Return made up to 27/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 27/03/99; no change of members (4 pages) |
7 September 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
7 September 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
15 May 1997 | Return made up to 27/03/97; full list of members (6 pages) |
15 May 1997 | Return made up to 27/03/97; full list of members (6 pages) |
7 May 1996 | New director appointed (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 May 1996 | Director resigned (2 pages) |
7 May 1996 | New secretary appointed;new director appointed (1 page) |
7 May 1996 | New director appointed (1 page) |
7 May 1996 | Director resigned (2 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 May 1996 | Secretary resigned (2 pages) |
7 May 1996 | New secretary appointed;new director appointed (1 page) |
7 May 1996 | Secretary resigned (2 pages) |
27 March 1996 | Incorporation (12 pages) |
27 March 1996 | Incorporation (12 pages) |