Wilmslow
Cheshire
SK9 5BS
Secretary Name | Mrs Shirley Elizabeth Steele |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1996(3 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hawthorn Walk Wilmslow Cheshire SK9 5BS |
Director Name | Mrs Shirley Elizabeth Steele |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hawthorn Walk Wilmslow SK9 5BS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 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 | 07 June 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | matthewsteelelandscapingltd.co.u |
---|
Registered Address | 12 Hawthorn Walk Wilmslow SK9 5BS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
51 at £1 | Matthew William Steele 51.00% Ordinary |
---|---|
49 at £1 | Mrs Shirley Elizabeth Steele 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,928 |
Cash | £27,364 |
Current Liabilities | £52,111 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
7 December 2017 | Appointment of Mrs Shirley Elizabeth Steele as a director on 1 August 2017 (2 pages) |
---|---|
3 July 2017 | Notification of Matthew William Steele as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Shirley Elizabeth Steele as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2010 | Director's details changed for Matthew William Steele on 7 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Matthew William Steele on 7 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
18 July 2008 | Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 June 2007 | Return made up to 07/06/07; no change of members (6 pages) |
17 August 2006 | Return made up to 07/06/06; full list of members (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 June 2004 | Return made up to 07/06/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: c/o hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: andrew jones chartered accountants lockwood fold buxton road stockport SK2 6LS (1 page) |
10 October 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
29 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
26 September 2002 | Return made up to 07/06/02; full list of members
|
3 September 2002 | Registered office changed on 03/09/02 from: andrew jones 17 bramhall lane stockport cheshire SK2 6HT (1 page) |
2 August 2001 | Return made up to 07/06/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: c/o hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
16 September 1999 | Full accounts made up to 30 June 1998 (12 pages) |
10 September 1999 | Return made up to 07/06/99; no change of members (4 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: abacus house 35/37 wilson patten street warrington cheshire WA1 1PG (1 page) |
26 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: hesketh house alderley road wilmslow cheshire SK9 1JX (1 page) |
27 July 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
15 June 1996 | New secretary appointed (1 page) |
15 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: international house the britannia suite manchester M3 2ER (1 page) |
14 June 1996 | Director resigned (1 page) |
7 June 1996 | Incorporation (10 pages) |