Macclesfield
Cheshire
SK10 2TX
Secretary Name | Mr Graham Wynn Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2000(same day as company formation) |
Role | Director/Consultant |
Country of Residence | England |
Correspondence Address | 23 Clare Drive Macclesfield Cheshire SK10 2TX |
Director Name | Gareth David Jones |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2007(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Clare Drive Macclesfield Cheshire SK10 2TX |
Director Name | Sarah Suzanne Trelore |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2007(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Clare Drive Macclesfield Cheshire SK10 2TX |
Director Name | John Gorman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Director/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Tytherington Drive Macclesfield Cheshire SK10 2JG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Website | industrialstocktake.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 500011 |
Telephone region | Macclesfield |
Registered Address | 23 Clare Drive Macclesfield SK10 2TX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Graham Jones 4.00% Ordinary |
---|---|
32 at £1 | Cathy Jones 32.00% Ordinary |
32 at £1 | Gareth David Jones 32.00% Ordinary |
32 at £1 | Sarah Trelore 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,637 |
Cash | £74,012 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
---|---|
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
10 December 2019 | Registered office address changed from Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP to 23 Clare Drive Macclesfield SK10 2TX on 10 December 2019 (1 page) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
22 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
28 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
19 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
19 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
12 October 2016 | Register(s) moved to registered inspection location 23 Clare Drive Macclesfield SK10 2TX (1 page) |
12 October 2016 | Register(s) moved to registered inspection location 23 Clare Drive Macclesfield SK10 2TX (1 page) |
10 October 2016 | Register inspection address has been changed to 23 Clare Drive Macclesfield SK10 2TX (1 page) |
10 October 2016 | Register inspection address has been changed to 23 Clare Drive Macclesfield SK10 2TX (1 page) |
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
7 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
7 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Sarah Suzanne Jones on 22 July 2011 (2 pages) |
18 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Sarah Suzanne Jones on 22 July 2011 (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 June 2013 | Register(s) moved to registered office address (1 page) |
21 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Register(s) moved to registered office address (1 page) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
30 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Register(s) moved to registered inspection location (1 page) |
4 July 2011 | Register(s) moved to registered inspection location (1 page) |
3 July 2011 | Register inspection address has been changed (1 page) |
3 July 2011 | Register inspection address has been changed (1 page) |
3 July 2011 | Termination of appointment of John Gorman as a director (1 page) |
3 July 2011 | Termination of appointment of John Gorman as a director (1 page) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Director's details changed for Gareth David Jones on 2 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Gareth David Jones on 2 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Sarah Suzanne Jones on 2 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Sarah Suzanne Jones on 2 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Sarah Suzanne Jones on 2 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Gareth David Jones on 2 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 February 2010 | Registered office address changed from Amtri House, Hulley Road Macclesfield Cheshire SK10 2NE on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Amtri House, Hulley Road Macclesfield Cheshire SK10 2NE on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Amtri House, Hulley Road Macclesfield Cheshire SK10 2NE on 8 February 2010 (1 page) |
25 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
25 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
6 January 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
6 January 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
23 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
23 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
8 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
8 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
18 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Location of debenture register (1 page) |
18 June 2007 | Location of debenture register (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: the amtri building hulley road macclesfield cheshire SK10 2LU (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: the amtri building hulley road macclesfield cheshire SK10 2LU (1 page) |
18 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
18 June 2007 | Location of register of members (1 page) |
30 October 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
15 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
13 September 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
13 September 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
4 July 2005 | Return made up to 22/05/05; no change of members (7 pages) |
4 July 2005 | Return made up to 22/05/05; no change of members (7 pages) |
1 September 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
1 September 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
13 August 2004 | Return made up to 22/05/04; no change of members (7 pages) |
13 August 2004 | Return made up to 22/05/04; no change of members (7 pages) |
27 November 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
27 November 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
19 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
27 August 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
27 August 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
11 July 2002 | Return made up to 22/05/02; full list of members (7 pages) |
11 July 2002 | Return made up to 22/05/02; full list of members (7 pages) |
19 February 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
19 February 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
14 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Ad 22/05/00--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Ad 22/05/00--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | Ad 22/05/00--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Ad 22/05/00--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Resolutions
|
22 May 2000 | Incorporation (12 pages) |
22 May 2000 | Incorporation (12 pages) |