About

Registered Number: 04905879
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 250 Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QD,

 

Based in Cheadle, Terence Paul (Manchester) Ltd was founded on 19 September 2003, it's status is listed as "Active". We don't know the number of employees at this organisation. Terence Paul (Manchester) Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKSON, Stuart 31 March 2004 - 1
TIERNEY, Terence Paul 19 September 2003 - 1
KIRKHAM, Stuart Gerard 19 September 2003 22 January 2004 1
Secretary Name Appointed Resigned Total Appointments
WARING, Mary Teresa 19 September 2003 22 January 2004 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CH01 - Change of particulars for director 25 August 2020
CH01 - Change of particulars for director 25 August 2020
CH03 - Change of particulars for secretary 25 August 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 17 October 2018
CH01 - Change of particulars for director 12 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 26 January 2017
MR01 - N/A 14 January 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 22 January 2016
AD01 - Change of registered office address 29 September 2015
AR01 - Annual Return 24 September 2015
AD01 - Change of registered office address 24 September 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 15 November 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 18 February 2009
363s - Annual Return 14 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
363s - Annual Return 18 December 2007
AA - Annual Accounts 14 November 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 30 November 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
363s - Annual Return 27 October 2004
225 - Change of Accounting Reference Date 30 July 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
CERTNM - Change of name certificate 03 March 2004
395 - Particulars of a mortgage or charge 12 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
395 - Particulars of a mortgage or charge 06 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2017 Outstanding

N/A

Debenture 20 May 2010 Outstanding

N/A

Deed of rent deposit 30 January 2004 Outstanding

N/A

Rent ddeposit deed 30 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.