Manchester
Lancashire
M20 3BN
Director Name | Mr Peter Anthony Mycoe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 396 Wilmslow Road Manchester Lancashire M20 3BN |
Registered Address | Thimble Lodge 26 Buxton Old Road Disley Stockport SK12 2BB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
50 at £1 | Claire Louise Mycoe 50.00% Ordinary |
---|---|
50 at £1 | Peter Anthony Mycoe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,956 |
Cash | £1,896 |
Current Liabilities | £60,728 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
18 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
5 November 2019 | Change of details for Mr Peter Anthony Mycoe as a person with significant control on 23 October 2019 (2 pages) |
4 November 2019 | Director's details changed for Mr Peter Anthony Mycoe on 4 November 2019 (2 pages) |
4 November 2019 | Change of details for Mrs Claire Louise Mycoe as a person with significant control on 23 October 2019 (2 pages) |
4 November 2019 | Director's details changed for Mr Peter Anthony Mycoe on 4 November 2019 (2 pages) |
4 November 2019 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to 396 Wilmslow Road Manchester Lancashire M20 3BN on 4 November 2019 (1 page) |
4 November 2019 | Director's details changed for Claire Louise Mycoe on 4 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Claire Louise Mycoe on 4 November 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 March 2014 | Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 March 2014 (1 page) |
11 December 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
11 December 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
23 October 2012 | Incorporation (36 pages) |
23 October 2012 | Incorporation (36 pages) |