LOUISE O'SULLIVAN
UNIT4 UNIT4 CASTLEHILL INDUSTRIAL ESTATE
BREDBURY
STOCKPORT
CHESHIRE
ENGLAND
SK6 2SU
There are 18 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
71121 - Engineering design activities for industrial process and production
Accounts Reference Date
31 March
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
31 March 2017
Accounts Next Due
31 December 2018
Returns Last Made Up
27 February 2016
Returns Next Due
27 March 2017
Mortgages
None
2017 | 2016 | 2015 | 2014 | 2013 | |
---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 |
Current Assets | £2,529,206 | £1,341,601 | £707,692 | £230,168 | £182,121 |
of which Cash | £409,815 | £282,330 | £152,556 | £27,344 | £3,218 |
Total Assets | £2,529,206 | £1,341,601 | £707,692 | £230,168 | £182,121 |
Current Liabilities | £823,865 | £404,580 | £289,807 | £168,365 | £170,205 |
Net Current Assets | £1,705,341 | £937,021 | £417,885 | £61,803 | £11,916 |
Total Net Worth | £1,591,113 | £988,805 | £437,000 | £62,696 | £12,529 |
No previous names
Secretary
Appointed on 17 December 2015
LOUISE O'SULLIVAN
Unit4
Unit4 Castlehill Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2SU
England
Director
Appointed on 24 August 2015
Nationality: British
Occupation: Company Director
Month of birth: September 1958
5 Carrsvale Avenue
Urmston
Manchester
M41 5SX
United Kingdom
Director
Appointed on 2 July 2015
Nationality: Greek
Occupation: Company Director
Month of birth: March 1981
LOUISE O'SULLIVAN
Unit4
Unit4 Castlehill Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2SU
England
Director
Appointed on 27 February 2012
Nationality: Irish
Occupation: Engineer
Month of birth: October 1976
39
Adlington Road
Wilmslow
Cheshire
SK9 2BJ
England
Secretary
Appointed on 27 February 2012
Resigned on 17 December 2015
39
Adlington Road
Wilmslow
Cheshire
SK9 2BJ
England
Director
Appointed on 27 February 2012
Resigned on 17 December 2015
Nationality: Irish
Occupation: Admin
Month of birth: July 1977
39
Adlington Road
Wilmslow
Cheshire
SK9 2BJ
England
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 27 February 2018. Category: Confirmation statement. Type: CS01. Barcode: X70QP9DL. Transaction: MzE5ODk5MzI5MWFkaXF6a2N4.
Category: Capital. Type: SH08. Barcode: R6ZG451K. Transaction: MzE5NzU4MDU2NGFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: UjZaRzQ0WlNhZGlxemtjeA.
Action Date: 31 March 2017. Category: Accounts. Type: AA. Barcode: X6LK69HK. Transaction: MzE5MzEyNDgzOGFkaXF6a2N4.
Action Date: 27 February 2017. Category: Confirmation statement. Type: CS01. Barcode: X61AXWYY. Transaction: MzE3MDExMjI1NGFkaXF6a2N4.
Action Date: 2 November 2016. Category: Address. Type: AD01. Barcode: X5IXRAAZ. Transaction: MzE2MTA1NDI4MGFkaXF6a2N4.
Action Date: 2 November 2016. Category: Address. Type: AD01. Barcode: X5IXR88I. Transaction: MzE2MTA1MzQ4NWFkaXF6a2N4.
Action Date: 31 March 2016. Category: Accounts. Type: AA. Barcode: X5FL2RA2. Transaction: MzE1NzQ5MzM1NmFkaXF6a2N4.
Action Date: 29 June 2016. Category: Officers. Type: CH01. Barcode: X5B05LBT. Transaction: MzE1MjYzNTk5NWFkaXF6a2N4.
Action Date: 27 February 2016. Category: Annual return. Type: AR01. Barcode: X54BA349. Transaction: MzE0NTczMDcxMmFkaXF6a2N4.
Action Date: 17 December 2015. Category: Officers. Type: AP03. Barcode: X53Y2B2Q. Transaction: MzE0NTMzMjQ2MWFkaXF6a2N4.
Action Date: 1 February 2016. Category: Officers. Type: CH01. Barcode: X53Y2DA9. Transaction: MzE0NTMzMzAyOGFkaXF6a2N4.
Action Date: 17 December 2015. Category: Officers. Type: TM02. Barcode: X4YUQ6S1. Transaction: MzEzOTkwMTE2MmFkaXF6a2N4.
Action Date: 17 December 2015. Category: Officers. Type: TM01. Barcode: X4YUQ3JT. Transaction: MzEzOTkwMTcwMWFkaXF6a2N4.
Action Date: 24 August 2015. Category: Officers. Type: AP01. Barcode: X4MEU016. Transaction: MzEzNzc5MzgyMGFkaXF6a2N4.
Action Date: 31 March 2015. Category: Accounts. Type: AA. Barcode: A4GI9Q0J. Transaction: MzEzMTgyMzUxNmFkaXF6a2N4.
Action Date: 2 July 2015. Category: Capital. Type: SH02. Barcode: A4CNN1VF. Transaction: MzEyODEwOTQ0M2FkaXF6a2N4.
Action Date: 2 July 2015. Category: Officers. Type: AP01. Barcode: X4C6R7IP. Transaction: MzEyNzU0ODQzN2FkaXF6a2N4.
Action Date: 27 February 2015. Category: Annual return. Type: AR01. Barcode: X45GFWX6. Transaction: MzEyMTMzOTU2NGFkaXF6a2N4.
Action Date: 31 March 2014. Category: Accounts. Type: AA. Barcode: X3E9RCNK. Transaction: MzEwNTU3OTExOWFkaXF6a2N4.
Action Date: 27 February 2014. Category: Annual return. Type: AR01. Barcode: X35U5A14. Transaction: MzA5ODI3MTgxMGFkaXF6a2N4.
Action Date: 31 March 2013. Category: Accounts. Type: AA. Barcode: X2M1NCEA. Transaction: MzA4OTU5NzgzNmFkaXF6a2N4.
Action Date: 27 February 2013. Category: Annual return. Type: AR01. Barcode: X26VO937. Transaction: MzA3Njc3Mjc1OWFkaXF6a2N4.
Action Date: 31 March 2013. Category: Accounts. Type: AA01. Barcode: A26BDKJE. Transaction: MzA3NjUyMzUyNmFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X13KGMUA. Transaction: MzA1MzEyODk2MGFkaXF6a2N4.