Macclesfield
SK11 6AY
Director Name | Mr Simon Birch |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church Mews Churchill Way Macclesfield SK11 6AY |
Director Name | Mr Steven John Morrish |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church Mews Churchill Way Macclesfield SK11 6AY |
Director Name | Mr Keith William Bennett |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 40 Woodside Lane Poynton Stockport Cheshire SK12 1BB |
Secretary Name | Mr Stephen Gary Astles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Kitts Moss Lane Bramhall Cheshire SK7 2BQ |
Director Name | Mr Stephen Gary Astles |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Kitts Moss Lane Bramhall Cheshire SK7 2BQ |
Website | safety2business.com |
---|---|
Telephone | 07 745753652 |
Telephone region | Mobile |
Registered Address | 1 Church Mews Churchill Way Macclesfield SK11 6AY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
61 at £1 | Richard Andrew Bolton 61.00% Ordinary |
---|---|
13 at £1 | Mark William Davis 13.00% Ordinary |
13 at £1 | Mr Stephen Gary Astles 13.00% Ordinary |
13 at £1 | Stephen Michael Hodgson 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,176 |
Current Liabilities | £102,307 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
10 February 2021 | Registered office address changed from C/O Nabarro Poole Ltd 31 Church Road Manchester M22 4NN England to 1 Churchill Way Macclesfield SK11 6AY on 10 February 2021 (1 page) |
---|---|
16 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
7 August 2020 | Confirmation statement made on 6 July 2020 with updates (5 pages) |
25 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
13 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
13 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
1 August 2016 | Appointment of Mr Simon Birch as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Simon Birch as a director on 1 August 2016 (2 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 September 2015 | Registered office address changed from Unit 3 Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU to C/O Nabarro Poole Ltd 31 Church Road Manchester M22 4NN on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from Unit 3 Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU to C/O Nabarro Poole Ltd 31 Church Road Manchester M22 4NN on 11 September 2015 (1 page) |
10 September 2015 | Director's details changed for Mr Richard Andrew Bolton on 10 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Registered office address changed from 1 Cranberry Drive Denton Manchester M34 3UL to Unit 3 Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 10 September 2015 (1 page) |
10 September 2015 | Director's details changed for Mr Richard Andrew Bolton on 10 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Registered office address changed from 1 Cranberry Drive Denton Manchester M34 3UL to Unit 3 Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 10 September 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 March 2013 | Termination of appointment of Stephen Astles as a secretary (1 page) |
8 March 2013 | Termination of appointment of Stephen Astles as a secretary (1 page) |
8 March 2013 | Termination of appointment of Stephen Astles as a director (1 page) |
8 March 2013 | Termination of appointment of Stephen Astles as a director (1 page) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for Mr Richard Andrew Bolton on 20 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Richard Andrew Bolton on 20 June 2012 (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
8 September 2010 | Current accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
8 September 2010 | Current accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
16 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
20 November 2009 | Appointment of Mr Richard Andrew Bolton as a director (3 pages) |
20 November 2009 | Appointment of Mr Richard Andrew Bolton as a director (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Appointment of Mr Stephen Gary Astles as a director (2 pages) |
27 October 2009 | Termination of appointment of Keith Bennett as a director (1 page) |
27 October 2009 | Termination of appointment of Keith Bennett as a director (1 page) |
27 October 2009 | Appointment of Mr Stephen Gary Astles as a director (2 pages) |
27 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
4 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
22 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 June 2007 | Incorporation (10 pages) |
27 June 2007 | Incorporation (10 pages) |