Macclesfield
Cheshire
SK11 6JD
Director Name | Mrs Jane Collins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2014(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Street Mill Pickford Street Macclesfield Cheshire SK11 6JD |
Director Name | Oliver Collins |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Textiles Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Website | www.mpaleisurewear.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01625 500601 |
Telephone region | Macclesfield |
Registered Address | Wood Street Mill Pickford Street Macclesfield Cheshire SK11 6JD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jane Collins 50.00% Ordinary |
---|---|
100 at £1 | John Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,216 |
Cash | £9,968 |
Current Liabilities | £70,536 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
6 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
14 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
13 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
20 July 2021 | Registered office address changed from 98-100 Mill Street Macclesfield SK11 6NR England to Wood Street Mill Pickford Street Macclesfield Cheshire SK11 6JD on 20 July 2021 (1 page) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
17 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
5 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
16 May 2019 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to 98-100 Mill Street Macclesfield SK11 6NR on 16 May 2019 (1 page) |
6 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
12 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
2 June 2015 | Termination of appointment of Oliver Collins as a director on 31 December 2014 (1 page) |
2 June 2015 | Termination of appointment of Oliver Collins as a director on 31 December 2014 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
18 June 2014 | Appointment of Jane Collins as a director (3 pages) |
18 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
18 June 2014 | Appointment of Jane Collins as a director (3 pages) |
18 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 January 2014 | Company name changed oc clothing LIMITED\certificate issued on 10/01/14
|
10 January 2014 | Company name changed oc clothing LIMITED\certificate issued on 10/01/14
|
10 January 2014 | Change of name notice (2 pages) |
10 January 2014 | Change of name notice (2 pages) |
31 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (3 pages) |
31 October 2013 | Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Director's details changed for Oliver Collins on 27 August 2012 (2 pages) |
31 October 2013 | Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (3 pages) |
31 October 2013 | Director's details changed for Mr John Collins on 27 August 2012 (2 pages) |
31 October 2013 | Director's details changed for Mr John Collins on 27 August 2012 (2 pages) |
31 October 2013 | Director's details changed for Oliver Collins on 27 August 2012 (2 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Oliver Collins on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Oliver Collins on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Oliver Collins on 1 October 2009 (2 pages) |
26 August 2009 | Incorporation (12 pages) |
26 August 2009 | Incorporation (12 pages) |