Didsbury
Manchester
M20 2GU
Secretary Name | Mrs Diane Mary Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Dene Road Didsbury Manchester M20 2GU |
Director Name | Mr Anthony Francis Klett |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(3 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kings Drive Heaton Moor Stockport Cheshire SK4 4DZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | salespoint.co.uk |
---|---|
Telephone | 01625 525226 |
Telephone region | Macclesfield |
Registered Address | 75 Wilmslow Road Handforth Wilmslow SK9 3EN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,092 |
Cash | £12,894 |
Current Liabilities | £31,563 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (4 weeks, 1 day from now) |
23 January 2024 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
25 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
26 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
16 December 2022 | Registered office address changed from C/O Farrell & Choudhary Limited Charter House 33 Greek Street Stockport Cheshire SK3 8AX to 75 Wilmslow Road Handforth Wilmslow SK9 3EN on 16 December 2022 (1 page) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
25 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 October 2011 | Registered office address changed from C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ on 18 October 2011 (1 page) |
17 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Anthony Klett on 15 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Anthony Klett on 15 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from c/o freedman frankl & taylor reedham house 31 king street manchester M3 2PJ (1 page) |
17 October 2008 | Director's change of particulars / anthony klett / 15/04/2008 (1 page) |
17 October 2008 | Return made up to 15/05/08; full list of members (5 pages) |
17 October 2008 | Director's change of particulars / anthony klett / 15/04/2008 (1 page) |
17 October 2008 | Return made up to 15/05/08; full list of members (5 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from c/o freedman frankl & taylor reedham house 31 king street manchester M3 2PJ (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 August 2007 | Return made up to 15/05/07; no change of members (7 pages) |
8 August 2007 | Return made up to 15/05/07; no change of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
22 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
14 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
14 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
18 March 2005 | Ad 01/10/04-31/10/04 £ si 73@1=73 £ ic 102/175 (2 pages) |
18 March 2005 | Ad 01/10/04-31/10/04 £ si 73@1=73 £ ic 102/175 (2 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Nc inc already adjusted 01/10/04 (1 page) |
11 March 2005 | Ad 01/10/04-31/10/04 £ si 100@1=100 £ ic 2/102 (2 pages) |
11 March 2005 | Ad 01/10/04-31/10/04 £ si 100@1=100 £ ic 2/102 (2 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Nc inc already adjusted 01/10/04 (1 page) |
11 March 2005 | Statement of affairs (5 pages) |
11 March 2005 | Statement of affairs (5 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 December 2004 | New director appointed (2 pages) |
24 June 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
24 June 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
11 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 105 dene road manchester M20 2GU (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 105 dene road manchester M20 2GU (1 page) |
25 March 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
25 March 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
4 September 2002 | Return made up to 15/05/02; full list of members (6 pages) |
4 September 2002 | Return made up to 15/05/02; full list of members (6 pages) |
9 July 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
9 July 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (2 pages) |
23 May 2001 | Secretary resigned (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: the britannia suite st jame's buildings, 79 oxford street manchester M1 6FR (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: the britannia suite st jame's buildings, 79 oxford street manchester M1 6FR (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned (2 pages) |
15 May 2001 | Incorporation (11 pages) |
15 May 2001 | Incorporation (11 pages) |