Offerton
Stockport
Cheshire
SK2 5XP
Secretary Name | Gaynor Patricia Bajic |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Wenlock Close Stockport Cheshire SK2 5XP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Telephone | 01625 575583 |
---|---|
Telephone region | Macclesfield |
Registered Address | Unit 4 The Abattoir 59 Shrigley Road Bollington Stockport Cheshire SK10 5RD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £12,645 |
Current Liabilities | £79,914 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
18 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
12 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
8 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
13 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
4 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
14 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
2 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
17 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 March 2010 | Director's details changed for Mr Stevan Bajic on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mr Stevan Bajic on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Stevan Bajic on 1 January 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
7 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from lomber hey farm andrew lane, high lane stockport SK6 8HY (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from lomber hey farm andrew lane, high lane stockport SK6 8HY (1 page) |
3 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 May 2005 | Return made up to 26/02/05; full list of members (6 pages) |
6 May 2005 | Return made up to 26/02/05; full list of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP (1 page) |
9 March 2003 | Resolutions
|
9 March 2003 | Registered office changed on 09/03/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP (1 page) |
9 March 2003 | Ad 26/02/03--------- £ si 75@1=75 £ ic 25/100 (2 pages) |
9 March 2003 | Ad 26/02/03--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Resolutions
|
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Ad 26/02/03--------- £ si 75@1=75 £ ic 25/100 (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Ad 26/02/03--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
26 February 2003 | Incorporation (13 pages) |
26 February 2003 | Incorporation (13 pages) |