Gatley
Cheadle
Cheshire
SK8 4DH
LLP Designated Member Name | Mrs Vicky Ann Ashraf |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2012(7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Pendlebury Road Gatley Cheadle Cheshire SK8 4DH |
LLP Designated Member Name | James Duckworth |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Roundbush Crescent Caerwent Caldicot Monmouthshire NP26 5AG Wales |
LLP Designated Member Name | Strive Management And Executive Recruitment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Correspondence Address | Suite 2 Beckwith House 1 Wellington Road North Stockport Cheshire SK4 1AF |
Website | strive.co.uk |
---|---|
Telephone | 0161 4777555 |
Telephone region | Manchester |
Registered Address | The Old Workshop 12b Kennerleys Lane Wilmslow SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,077 |
Cash | £16,934 |
Current Liabilities | £108,629 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
22 February 2018 | Delivered on: 22 February 2018 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|---|
9 February 2012 | Delivered on: 14 February 2012 Persons entitled: Ultimate Invoice Finance Limited Classification: Debenture (all assets) Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 December 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
---|---|
29 October 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
29 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
1 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
14 November 2018 | Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to The Old Workshop 12B Kennerleys Lane Wilmslow SK9 5EQ on 14 November 2018 (1 page) |
2 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
22 February 2018 | Registration of charge OC3657710002, created on 22 February 2018 (35 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Vicky Ann Ashraf as a person with significant control on 7 April 2016 (2 pages) |
4 July 2017 | Notification of Vicky Ann Ashraf as a person with significant control on 7 April 2016 (2 pages) |
4 July 2017 | Notification of Javed Ashraf as a person with significant control on 7 April 2016 (2 pages) |
4 July 2017 | Notification of Vicky Ann Ashraf as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Javed Ashraf as a person with significant control on 7 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Javed Ashraf as a person with significant control on 4 July 2017 (2 pages) |
15 May 2017 | Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page) |
19 April 2017 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 19 April 2017 (1 page) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Annual return made up to 21 June 2016 (3 pages) |
22 August 2016 | Annual return made up to 21 June 2016 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 September 2015 | Annual return made up to 21 June 2015 (3 pages) |
2 September 2015 | Annual return made up to 21 June 2015 (3 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 October 2014 | Termination of appointment of James Duckworth as a member on 6 April 2014 (1 page) |
6 October 2014 | Annual return made up to 21 June 2014 (3 pages) |
6 October 2014 | Termination of appointment of James Duckworth as a member on 6 April 2014 (1 page) |
6 October 2014 | Termination of appointment of James Duckworth as a member on 6 April 2014 (1 page) |
6 October 2014 | Annual return made up to 21 June 2014 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 September 2013 | Annual return made up to 21 June 2013 (4 pages) |
3 September 2013 | Annual return made up to 21 June 2013 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Appointment of James Duckworth as a member (3 pages) |
31 January 2013 | Appointment of James Duckworth as a member (3 pages) |
19 December 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
4 July 2012 | Annual return made up to 21 June 2012 (3 pages) |
4 July 2012 | Annual return made up to 21 June 2012 (3 pages) |
22 February 2012 | Appointment of Vicky Anne Ashraf as a member (3 pages) |
22 February 2012 | Termination of appointment of Strive Management and Executive Recruitment Limited as a member (2 pages) |
22 February 2012 | Termination of appointment of Strive Management and Executive Recruitment Limited as a member (2 pages) |
22 February 2012 | Appointment of Vicky Anne Ashraf as a member (3 pages) |
14 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
21 June 2011 | Incorporation of a limited liability partnership (8 pages) |
21 June 2011 | Incorporation of a limited liability partnership (8 pages) |