Marple Bridge
Stockport
Cheshire
Sk 5el
Secretary Name | Geoffrey Derek Slater |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Farcroft Close Heatley Mere Lymm Cheshire WA13 9US |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Slatdan Whitehouse Greenalls Avenue Warrington WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,115 |
Cash | £11,796 |
Current Liabilities | £10,990 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
22 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
18 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
13 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
28 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
15 October 2018 | Registered office address changed from First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ England to C/O Slatdan Whitehouse Greenalls Avenue Warrington WA4 6HL on 15 October 2018 (1 page) |
12 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
10 March 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
22 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
22 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 February 2016 | Registered office address changed from London House 29a London Road Stockton Heath Warrington WA4 6SG to First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from London House 29a London Road Stockton Heath Warrington WA4 6SG to First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ on 25 February 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 May 2014 | Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD on 12 May 2014 (1 page) |
3 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
3 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
3 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
20 January 2010 | Appointment of Geoffrey Derek Slater as a secretary (3 pages) |
20 January 2010 | Appointment of Geoffrey Derek Slater as a secretary (3 pages) |
20 January 2010 | Appointment of Simon Paul Keech as a director (3 pages) |
20 January 2010 | Appointment of Simon Paul Keech as a director (3 pages) |
7 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 January 2010 | Incorporation (22 pages) |
7 January 2010 | Incorporation (22 pages) |
7 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |