Simmondley
SK13 6UL
Secretary Name | Craig Alexander Jubb |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2003(1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 51 Werneth Road Simmondley Glossop Derbyshire SK13 6NF |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | 24a Market Street Disley Stockport SK12 2AA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Miss Alexandra Patricia Paton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,983 |
Cash | £8,230 |
Current Liabilities | £8,203 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
---|---|
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 July 2012 | Secretary's details changed for Craig Alexander Jubb on 11 July 2012 (2 pages) |
22 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
24 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
11 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
2 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
14 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members
|
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
12 June 2003 | Incorporation (14 pages) |