Marple
Cheshire
SK6 6NH
Director Name | Mr Michael Charles Anderson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Turnpike Marple Cheshire SK6 6NH |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Ann Anderson 50.00% Ordinary |
---|---|
50 at £1 | Michael Charles Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,439 |
Cash | £10,948 |
Current Liabilities | £27,230 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
1 April 2019 | Delivered on: 1 April 2019 Persons entitled: Trustees of the Anderson Ssas Classification: A registered charge Particulars: All present and future assets of m&a property dreams limited. Outstanding |
---|---|
7 August 2017 | Delivered on: 7 August 2017 Persons entitled: Empowered Pensions LTD as Trustees of the Anderson - Ssas Michael Charles Anderson Classification: A registered charge Particulars: A first ranking floating charge over all company assets wherever they may be situated [m & a property dreams LTD - crn: 07134224]. Outstanding |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
---|---|
7 August 2017 | Registration of charge 071342240001, created on 7 August 2017 (16 pages) |
13 February 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England on 25 January 2011 (1 page) |
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|