Company Information for ALTRINCHAM IT SERVICES LTD
5 BROOKLANDS PLACE, BROOKLANDS ROAD, SALE, M33 3SD,
|
Company Registration Number
05494995
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALTRINCHAM IT SERVICES LTD | ||
Legal Registered Office | ||
5 BROOKLANDS PLACE BROOKLANDS ROAD SALE M33 3SD Other companies in M33 | ||
Previous Names | ||
|
Company Number | 05494995 | |
---|---|---|
Company ID Number | 05494995 | |
Date formed | 2005-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB867011529 |
Last Datalog update: | 2024-01-09 14:18:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MONIKA MARIE NIEMIRA |
||
MONIKA MARIE NIEMIRA |
||
JOHN ANDREW YENDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRADLEY PETER MCBRIDE |
Director | ||
CAROLYNE DENISE MCBRIDE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Change of details for Miss Monika Marie Niemira as a person with significant control on 2023-12-03 | ||
SECRETARY'S DETAILS CHNAGED FOR MISS MONIKA MARIE NIEMIRA on 2023-12-03 | ||
CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/22 FROM 26 Regent Road Altrincham Cheshire WA14 1RP England | |
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY PETER MCBRIDE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/04/2016 | |
CERTNM | Company name changed cartridge world (altrincham) LIMITED\certificate issued on 02/04/16 | |
AA01 | Previous accounting period extended from 30/09/15 TO 31/03/16 | |
AP03 | Appointment of Miss Monika Marie Niemira as company secretary on 2016-04-01 | |
TM02 | Termination of appointment of Carolyne Denise Mcbride on 2016-04-01 | |
AP01 | DIRECTOR APPOINTED MISS MONIKA MARIE NIEMIRA | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/16 FROM 70 Marsland Road Sale Manchester M33 3HG | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDREW YENDLE | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 05/03/15 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Bradley Peter Mcbride on 2012-06-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLYNE DENISE MCBRIDE on 2012-06-22 | |
AR01 | 11/12/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY PETER MCBRIDE / 01/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 08/10/07 | |
363s | RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06 | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 47410 - Retail sale of computers, peripheral units and software in specialised stores
Creditors Due After One Year | 2012-09-30 | £ 38,069 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 60,482 |
Creditors Due Within One Year | 2012-09-30 | £ 46,513 |
Creditors Due Within One Year | 2011-09-30 | £ 44,878 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALTRINCHAM IT SERVICES LTD
Cash Bank In Hand | 2012-09-30 | £ 7,676 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 4,532 |
Current Assets | 2012-09-30 | £ 34,896 |
Current Assets | 2011-09-30 | £ 24,990 |
Debtors | 2012-09-30 | £ 25,475 |
Debtors | 2011-09-30 | £ 18,508 |
Secured Debts | 2012-09-30 | £ 61,001 |
Secured Debts | 2011-09-30 | £ 83,414 |
Stocks Inventory | 2012-09-30 | £ 1,745 |
Stocks Inventory | 2011-09-30 | £ 1,950 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47410 - Retail sale of computers, peripheral units and software in specialised stores) as ALTRINCHAM IT SERVICES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |