Didsbury
Manchester
M20 3RA
Director Name | Mr Brian Owen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 26 September 2023) |
Role | Lighting Electrician |
Country of Residence | England |
Correspondence Address | 2 The Circuit Didsbury Manchester M20 3RA |
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 70d Belsize Park Gardens London NW3 4NE |
Director Name | Mr Brian Owen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Lighting Electrician |
Country of Residence | England |
Correspondence Address | 2 The Circuit Didsbury Manchester M20 3RA |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 107 Kirkgate Leeds LS1 6DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Sue Cleaver 75.00% Ordinary |
---|---|
1 at £1 | Eion Quinn 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,630 |
Cash | £151,720 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
5 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
29 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
15 July 2019 | Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to The Leeming Building Vicar Lane Leeds LS2 7JF on 15 July 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
31 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
9 January 2019 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 9 January 2019 (1 page) |
27 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 February 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
22 February 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
17 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Appointment of Mr Brian Owen as a director (2 pages) |
21 April 2011 | Appointment of Mr Brian Owen as a director (2 pages) |
14 March 2011 | Termination of appointment of Brian Owen as a director (1 page) |
14 March 2011 | Termination of appointment of Brian Owen as a director (1 page) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Registered office address changed from Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 11 June 2010 (1 page) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Registered office address changed from Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 11 June 2010 (1 page) |
10 June 2010 | Director's details changed for Sue Cleaver on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Sue Cleaver on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Brian Owen on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Brian Owen on 10 June 2010 (2 pages) |
29 June 2009 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
29 June 2009 | Appointment terminated director dudley miles (1 page) |
29 June 2009 | Director appointed sue cleaver (2 pages) |
29 June 2009 | Director appointed sue cleaver (2 pages) |
29 June 2009 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
29 June 2009 | Director appointed brian owen (2 pages) |
29 June 2009 | Appointment terminated director dudley miles (1 page) |
29 June 2009 | Director appointed brian owen (2 pages) |
9 June 2009 | Incorporation (12 pages) |
9 June 2009 | Incorporation (12 pages) |