Macclesfield
Cheshire
SK11 8LR
Secretary Name | Mr Robert Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(1 year after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 17 Westbury Drive Macclesfield Cheshire SK11 8LR |
Director Name | Mrs Helen Catherine Burns |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Farm Nantwich Road Minshull Vernon Middlewich CW10 0LP |
Secretary Name | Miss Andrea Ostholt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Sidbury Road Manchester Lancashire M21 8XN |
Director Name | Mr Micheal Burns |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 January 2022) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Westbury Drive Macclesfield Cheshire SK11 8LR |
Telephone | 0161 2733242 |
---|---|
Telephone region | Manchester |
Registered Address | 17 Westbury Drive Macclesfield Cheshire SK11 8LR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield West and Ivy |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Robert Burns & Helen Burns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,931 |
Cash | £62,069 |
Current Liabilities | £82,566 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
18 March 2008 | Delivered on: 19 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 sandy lane chorlton manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
24 October 2023 | Current accounting period extended from 31 October 2023 to 31 January 2024 (1 page) |
---|---|
28 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
25 July 2023 | Company name changed arden building services LIMITED\certificate issued on 25/07/23
|
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
13 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
14 February 2022 | Termination of appointment of Micheal Burns as a director on 1 January 2022 (1 page) |
14 February 2022 | Appointment of Mrs Helen Catherine Burns as a director on 1 January 2022 (2 pages) |
28 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
13 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
23 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 August 2017 | Annual return made up to 3 July 2014 with a full list of shareholders (6 pages) |
30 August 2017 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
30 August 2017 | Notification of Robert Burns as a person with significant control on 1 June 2016 (2 pages) |
30 August 2017 | Notification of Robert Burns as a person with significant control on 1 June 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
30 August 2017 | Annual return made up to 3 July 2014 with a full list of shareholders (6 pages) |
30 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
25 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
22 July 2013 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
22 July 2013 | Registered office address changed from 68 Sandy Lane Chorlton Cum Hardy Manchester M21 8TT on 22 July 2013 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
22 July 2013 | Registered office address changed from 68 Sandy Lane Chorlton Cum Hardy Manchester M21 8TT on 22 July 2013 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Secretary's details changed for Mr Robert Burns on 3 July 2010 (1 page) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Micheal Burns on 3 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr Robert Burns on 3 July 2010 (1 page) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Mr Robert Burns on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Robert Burns on 3 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr Robert Burns on 3 July 2010 (1 page) |
2 August 2010 | Director's details changed for Micheal Burns on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Robert Burns on 3 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Micheal Burns on 3 July 2010 (2 pages) |
25 February 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 12 sidbury road chorlton cum hardy manchester gtr manchester M21 8XN (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 12 sidbury road chorlton cum hardy manchester gtr manchester M21 8XN (1 page) |
3 March 2009 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
3 March 2009 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
5 August 2008 | Director and secretary's change of particulars / robert burns / 21/03/2008 (2 pages) |
5 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
5 August 2008 | Director and secretary's change of particulars / robert burns / 21/03/2008 (2 pages) |
5 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 September 2007 | Return made up to 03/07/07; no change of members (7 pages) |
10 September 2007 | Return made up to 03/07/07; no change of members (7 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
18 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
18 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
25 July 2006 | Return made up to 03/07/06; full list of members
|
25 July 2006 | Return made up to 03/07/06; full list of members
|
17 January 2006 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
17 January 2006 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 271 oxford road macclesfield cheshire SK11 8JY (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 271 oxford road macclesfield cheshire SK11 8JY (1 page) |
31 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
31 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
11 March 2005 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
11 March 2005 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
6 August 2004 | Return made up to 03/07/04; full list of members
|
6 August 2004 | Return made up to 03/07/04; full list of members
|
1 April 2004 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
1 April 2004 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
2 July 2003 | Return made up to 03/07/03; full list of members
|
2 July 2003 | Return made up to 03/07/03; full list of members
|
10 May 2003 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
10 May 2003 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
3 September 2002 | Return made up to 03/07/02; full list of members
|
3 September 2002 | Return made up to 03/07/02; full list of members
|
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
4 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
4 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
3 July 2000 | Incorporation (20 pages) |
3 July 2000 | Incorporation (20 pages) |