60 Water Lane
Wilmslow
SK9 5AJ
Director Name | Mr Stuart Andrew Almond |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2009(same day as company formation) |
Role | Commercial Finance Broker/Con |
Country of Residence | England |
Correspondence Address | 2 Moorfield Avenue Stalybridge Cheshire SK15 2SP |
Secretary Name | Kathryn Mary Almond |
---|---|
Status | Resigned |
Appointed | 12 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Moorfield Avenue Stalybridge Cheshire SK15 2SP |
Director Name | Mr Mathew Thomas Forshaw |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 March 2021) |
Role | Chartered Accountant |
Country of Residence | GBR |
Correspondence Address | Suite11 Courthill House 60 Water Lane Wilmslow SK9 5AJ |
Director Name | Mr Paul John Burnett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 August 2016) |
Role | Commercial Finance Broker |
Country of Residence | England |
Correspondence Address | 33 Rosefield Close Stockport Cheshire SK3 8QD |
Director Name | Mr Mayank Ramanlal Patel |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite11 Courthill House 60 Water Lane Wilmslow SK9 5AJ |
Director Name | Mr Howard Smith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite11 Courthill House 60 Water Lane Wilmslow SK9 5AJ |
Director Name | Mr Paul Darren Taylor |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite11 Courthill House 60 Water Lane Wilmslow SK9 5AJ |
Website | shoutfinancial.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8381172 |
Telephone region | Unknown |
Registered Address | Suite11 Courthill House 60 Water Lane Wilmslow SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £5,572 |
Cash | £2,823 |
Current Liabilities | £1,642 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
18 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
2 August 2023 | Confirmation statement made on 31 July 2023 with updates (3 pages) |
13 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
14 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 March 2021 | Appointment of Mr Simon John Cornforth as a director on 15 March 2021 (2 pages) |
15 March 2021 | Termination of appointment of Paul Darren Taylor as a director on 15 March 2021 (1 page) |
15 March 2021 | Notification of Simon John Cornforth as a person with significant control on 15 March 2021 (2 pages) |
15 March 2021 | Termination of appointment of Mayank Ramanlal Patel as a director on 15 March 2021 (1 page) |
15 March 2021 | Cessation of Paul Darren Taylor as a person with significant control on 15 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Mathew Thomas Forshaw as a director on 15 March 2021 (1 page) |
15 March 2021 | Registered office address changed from Blackwood Mill Blackwood Road Bacup OL13 0PZ England to Suite11 Courthill House 60 Water Lane Wilmslow SK9 5AJ on 15 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Howard Smith as a director on 15 March 2021 (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
24 July 2018 | Appointment of Mr Paul Darren Taylor as a director on 24 July 2018 (2 pages) |
24 July 2018 | Appointment of Mr Mayank Ramanlal Patel as a director on 24 July 2018 (2 pages) |
24 July 2018 | Appointment of Mr Howard Smith as a director on 24 July 2018 (2 pages) |
21 July 2018 | Registered office address changed from 107 109 Towngate Leyland PR25 2LQ England to Blackwood Mill Blackwood Road Bacup OL13 0PZ on 21 July 2018 (1 page) |
21 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
9 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2016 | Registered office address changed from Preston Technology Centre Marsh Lane Preston PR1 8UQ to 107 109 Towngate Leyland PR25 2LQ on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from Preston Technology Centre Marsh Lane Preston PR1 8UQ to 107 109 Towngate Leyland PR25 2LQ on 28 September 2016 (1 page) |
31 August 2016 | Termination of appointment of Paul John Burnett as a director on 12 August 2016 (1 page) |
31 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 August 2016 | Termination of appointment of Paul John Burnett as a director on 12 August 2016 (1 page) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 June 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-06-12
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
14 December 2012 | Appointment of Mr Paul John Burnette as a director (2 pages) |
14 December 2012 | Appointment of Mr Paul John Burnette as a director (2 pages) |
20 August 2012 | Director's details changed for Mr Mathew Thomas Forshaw on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Mathew Thomas Forshaw on 20 August 2012 (2 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Registered office address changed from 2 Moorfield Avenue Stalybridge Cheshire SK15 2SP on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of Kathryn Almond as a secretary (1 page) |
9 February 2012 | Registered office address changed from 2 Moorfield Avenue Stalybridge Cheshire SK15 2SP on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of Stuart Almond as a director (1 page) |
9 February 2012 | Termination of appointment of Kathryn Almond as a secretary (1 page) |
9 February 2012 | Appointment of Mr Mathew Thomas Forshaw as a director (2 pages) |
9 February 2012 | Appointment of Mr Mathew Thomas Forshaw as a director (2 pages) |
9 February 2012 | Termination of appointment of Stuart Almond as a director (1 page) |
9 February 2012 | Registered office address changed from 2 Moorfield Avenue Stalybridge Cheshire SK15 2SP on 9 February 2012 (1 page) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Change of name notice (2 pages) |
2 October 2010 | Change of name notice (2 pages) |
2 October 2010 | Company name changed isis commercial finance LIMITED\certificate issued on 02/10/10
|
2 October 2010 | Company name changed isis commercial finance LIMITED\certificate issued on 02/10/10
|
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Company name changed moorfield advisory LIMITED\certificate issued on 06/07/10
|
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Company name changed moorfield advisory LIMITED\certificate issued on 06/07/10
|
12 December 2009 | Incorporation
|
12 December 2009 | Incorporation
|