Macclesfield
Cheshire
SK11 6SR
Director Name | Lee Mason |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2007(1 week after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Mr Mark Mason |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2007(1 week after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Scott Mason |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2007(1 week after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Secretary Name | Jane Elizabeth Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2007(1 week after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Jane Elizabeth Mason 25.00% Ordinary |
---|---|
25 at £1 | Lee Mason 25.00% Ordinary |
25 at £1 | Mark Mason 25.00% Ordinary |
25 at £1 | Scott Mason 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,305 |
Cash | £133,022 |
Current Liabilities | £217,052 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
24 November 2008 | Delivered on: 2 December 2008 Persons entitled: Everbeech Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,813.75 and any other sums. Outstanding |
---|---|
28 January 2008 | Delivered on: 31 January 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
6 January 2020 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
20 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
18 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
18 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
2 September 2015 | Director's details changed for Scott Mason on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Mark Mason on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Jane Elizabeth Mason on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Mark Mason on 2 September 2015 (2 pages) |
2 September 2015 | Secretary's details changed for Jane Elizabeth Mason on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for Lee Mason on 2 September 2015 (2 pages) |
2 September 2015 | Secretary's details changed for Jane Elizabeth Mason on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for Jane Elizabeth Mason on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Lee Mason on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Scott Mason on 2 September 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
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) |
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 February 2013 | Registered office address changed from Mottram Old Hall Wilmslow Road Mottram St Andrew Cheshire SK10 4QT on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Mottram Old Hall Wilmslow Road Mottram St Andrew Cheshire SK10 4QT on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Mottram Old Hall Wilmslow Road Mottram St Andrew Cheshire SK10 4QT on 4 February 2013 (1 page) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 November 2009 | Director's details changed for Jane Elizabeth Mason on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Scott Mason on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Scott Mason on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Mr Mark Mason on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Jane Elizabeth Mason on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Mark Mason on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Lee Mason on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Lee Mason on 24 November 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
23 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New secretary appointed;new director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 29 park street macclesfield cheshire SK11 6SR (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 29 park street macclesfield cheshire SK11 6SR (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New secretary appointed;new director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
31 October 2007 | Incorporation (9 pages) |
31 October 2007 | Incorporation (9 pages) |