Blacrock
Dundalk
Louth
ROI
Director Name | Mr Niall Malone |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Old Golf Links Road Blackrock Dundalk Co Louth Irish |
Secretary Name | Mr Niall Malone |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Old Golf Links Road Blackrock Dundalk Co Louth Irish |
Director Name | Martha Donnelly |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Maryknoll St Vincent Road Greystones Co.Wicklow Irish |
Director Name | Helen Malone |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 152 Hampton Cove Balbriggen County Dublin Irish |
Director Name | Ian Waxman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Lancaster Drive Prestwich Manchester M25 0HZ |
Secretary Name | Helen Malone |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 152 Hampton Cove Balbriggen County Dublin Irish |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.padinmanchester.com |
---|---|
Telephone | 0161 8399654 |
Telephone region | Manchester |
Registered Address | European Business Centre 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Niall Malone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,426 |
Cash | £49,256 |
Current Liabilities | £241,393 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
18 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
2 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 May 2017 | Registered office address changed from Water Front House New Brunswick Street Wakefield West Yorkshire WF1 5QW to European Business Centre 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from Water Front House New Brunswick Street Wakefield West Yorkshire WF1 5QW to European Business Centre 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN on 3 May 2017 (1 page) |
18 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
14 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Breda Malone on 2 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Niall Malone on 2 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Niall Malone on 2 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Breda Malone on 2 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Breda Malone on 2 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Niall Malone on 2 February 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: churchfield house 5 the crescent cheadle stockport cheshire SK8 1PS (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: churchfield house 5 the crescent cheadle stockport cheshire SK8 1PS (1 page) |
13 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
20 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
20 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
7 March 2005 | Return made up to 17/02/05; full list of members (2 pages) |
7 March 2005 | Return made up to 17/02/05; full list of members (2 pages) |
16 February 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
16 February 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
12 May 2004 | Return made up to 17/02/04; full list of members (7 pages) |
12 May 2004 | Return made up to 17/02/04; full list of members (7 pages) |
28 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
28 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
1 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
26 February 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
26 February 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: first floor 310 moston lane manchester lancashire M40 9WB (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: first floor 310 moston lane manchester lancashire M40 9WB (1 page) |
1 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
25 January 2002 | Accounts for a small company made up to 28 February 2001 (5 pages) |
25 January 2002 | Accounts for a small company made up to 28 February 2001 (5 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
16 February 2001 | Return made up to 17/02/01; full list of members
|
16 February 2001 | Return made up to 17/02/01; full list of members
|
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
4 April 2000 | Secretary resigned;director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Incorporation (17 pages) |
17 February 2000 | Incorporation (17 pages) |
17 February 2000 | Secretary resigned (1 page) |