Prestbury
Cheshire
SK10 4AS
Director Name | Mr Steven Antony Rodman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Beverley Way Tytherington Macclesfield Cheshire SK10 2WP |
Director Name | Mrs Susan Michelle Thompson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorntree Farm Leek Old Road Longsdon Staffordshire ST9 9QJ |
Secretary Name | Carol Lesley Holcroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Castle Hill Prestbury Cheshire SK10 4AS |
Director Name | Mrs Sheila Read |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 2 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shirleys Drive Prestbury Macclesfield Cheshire SK10 4XY |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Secretary Name | Gk Formations Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Website | smceuroclamp.com |
---|---|
Email address | [email protected] |
Telephone | 01625 576300 |
Telephone region | Macclesfield |
Registered Address | 37 Albert Road Bollington Macclelsfield Cheshire SK10 5HS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
2.9k at £1 | Carol Lesley Holcroft 32.67% Ordinary |
---|---|
2.9k at £1 | Steven Antony Rodman 32.67% Ordinary |
2.9k at £1 | Susan Michelle Thompson 32.67% Ordinary |
180 at £1 | Mrs Sheila Read 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
7 August 2023 | Termination of appointment of Sheila Read as a director on 12 October 2022 (1 page) |
---|---|
7 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
23 December 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
26 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
26 August 2020 | Unaudited abridged accounts made up to 29 February 2020 (7 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
7 August 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
18 September 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
11 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
13 September 2012 | Director's details changed for Mrs Sheila Read on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Mrs Sheila Read on 13 September 2012 (2 pages) |
13 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Registered office address changed from Albert Road Bollington Cheshire SK10 5HS on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from Albert Road Bollington Cheshire SK10 5HS on 31 August 2012 (1 page) |
2 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 August 2011 | Director's details changed for Mrs Sheila Read on 28 February 2011 (2 pages) |
9 August 2011 | Director's details changed for Mrs Sheila Read on 28 February 2011 (2 pages) |
9 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Director's details changed for Mrs Sheila Read on 31 March 2011 (2 pages) |
8 June 2011 | Director's details changed for Mrs Sheila Read on 31 March 2011 (2 pages) |
8 June 2011 | Director's details changed for Mrs Sheila Read on 31 March 2011 (2 pages) |
8 June 2011 | Director's details changed for Susan Michelle Rodman on 31 October 2010 (2 pages) |
8 June 2011 | Director's details changed for Susan Michelle Rodman on 31 October 2010 (2 pages) |
8 June 2011 | Director's details changed for Mrs Sheila Read on 31 March 2011 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
8 September 2009 | Return made up to 15/07/09; full list of members (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 September 2009 | Return made up to 15/07/09; full list of members (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
15 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
29 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 August 2006 | Return made up to 15/07/06; full list of members
|
22 August 2006 | Return made up to 15/07/06; full list of members
|
19 September 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
19 September 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
23 August 2005 | Return made up to 15/07/05; full list of members
|
23 August 2005 | Return made up to 15/07/05; full list of members
|
6 July 2005 | Registered office changed on 06/07/05 from: demmings road demmings industrial estate, cheadle cheshire SK8 2PP (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: demmings road demmings industrial estate, cheadle cheshire SK8 2PP (1 page) |
6 August 2004 | Return made up to 15/07/04; full list of members (9 pages) |
6 August 2004 | Return made up to 15/07/04; full list of members (9 pages) |
16 July 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
16 July 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
25 September 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
25 September 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
17 July 2003 | Return made up to 15/07/03; full list of members (9 pages) |
17 July 2003 | Return made up to 15/07/03; full list of members (9 pages) |
23 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
23 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
12 August 2002 | Return made up to 15/07/02; full list of members (9 pages) |
12 August 2002 | Return made up to 15/07/02; full list of members (9 pages) |
23 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
23 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
16 August 2001 | Return made up to 15/07/01; full list of members (8 pages) |
16 August 2001 | Return made up to 15/07/01; full list of members (8 pages) |
18 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
18 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
12 October 2000 | Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page) |
12 October 2000 | Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page) |
17 August 2000 | Return made up to 15/07/00; full list of members
|
17 August 2000 | Return made up to 15/07/00; full list of members
|
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
25 February 2000 | Company name changed smc euroclamp LIMITED\certificate issued on 28/02/00 (2 pages) |
25 February 2000 | Company name changed smc euroclamp LIMITED\certificate issued on 28/02/00 (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 6-14 millgate stockport cheshire SK1 2NN (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 6-14 millgate stockport cheshire SK1 2NN (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Company name changed GSF6 LIMITED\certificate issued on 02/09/99 (2 pages) |
1 September 1999 | Company name changed GSF6 LIMITED\certificate issued on 02/09/99 (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | Ad 10/08/99--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Ad 10/08/99--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | £ nc 1000/10000 22/07/99 (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | £ nc 1000/10000 22/07/99 (1 page) |
15 July 1999 | Incorporation (32 pages) |
15 July 1999 | Incorporation (32 pages) |