T. R. Shone & Son (1997) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 2, 2002)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-08-31
Cash in hand£251 0%
Net Worth£158,944 -8.80%
Liabilities£863,037 +25.55%
Fixed Assets£1,885,335 +53.29%
Trade Debtors£823,380 +42.20%
Total assets£2,780,101 +49.59%
Shareholder's funds£158,944 -8.80%
Total liabilities£863,037 +25.55%

Details

Company type Private Limited Company, Receivership
Company Number 03365663
Record last updated Friday, April 29, 2016 10:38:56 PM UTC
Official Address Crown House Trafford Park Road Manchester M171hg Gorse Hill
There are 8 companies registered at this street
Locality Gorse Hill
Region England
Postal Code M171HG
Sector Manufacture of paper stationery

Charts

Visits

T. R. SHONE & SON (1997) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82025-12025-601

Searches

T. R. SHONE & SON (1997) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-8012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Notices Apr 29, 2016 Appointment of administrators Appointment of administrators
Financials Jun 18, 2015 Annual accounts Annual accounts
Registry Jun 2, 2015 Annual return Annual return
Registry Jun 2, 2015 Change of particulars for director Change of particulars for director
Registry Jun 2, 2015 Change of particulars for director 3365... Change of particulars for director 3365...
Registry May 27, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 18, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry May 1, 2015 Registration of a charge / charge code 3365... Registration of a charge / charge code 3365...
Registry Jan 6, 2015 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Oct 27, 2014 Change of accounting reference date Change of accounting reference date
Registry Jun 4, 2014 Annual return Annual return
Financials Dec 30, 2013 Annual accounts Annual accounts
Registry May 31, 2013 Annual return Annual return
Financials May 28, 2013 Annual accounts Annual accounts
Registry Jul 27, 2012 Annual return Annual return
Registry Jul 27, 2012 Change of registered office address Change of registered office address
Financials Jun 8, 2012 Annual accounts Annual accounts
Registry Aug 24, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 3, 2011 Annual accounts Annual accounts
Registry May 22, 2011 Annual return Annual return
Registry May 22, 2011 Change of particulars for director Change of particulars for director
Financials Jun 2, 2010 Annual accounts Annual accounts
Registry May 18, 2010 Annual return Annual return
Registry May 18, 2010 Change of particulars for director Change of particulars for director
Registry May 18, 2010 Change of particulars for director 3365... Change of particulars for director 3365...
Registry Aug 24, 2009 Annual return Annual return
Registry Aug 4, 2009 Annual return 3365... Annual return 3365...
Registry Jun 26, 2009 Annual return Annual return
Registry Jun 26, 2009 Resignation of a director Resignation of a director
Registry Jun 26, 2009 Resignation of a secretary Resignation of a secretary
Registry Jun 26, 2009 Resignation of a director Resignation of a director
Financials Apr 4, 2009 Annual accounts Annual accounts
Registry Dec 4, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 4, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3365... Declaration of satisfaction in full or in part of a mortgage or charge 3365...
Registry Nov 5, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Sep 24, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 28, 2008 Particulars of a mortgage or charge 3365... Particulars of a mortgage or charge 3365...
Registry Jun 19, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 29, 2008 Annual return Annual return
Registry May 15, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry May 13, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 13, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 4, 2008 Appointment of a man as Director Appointment of a man as Director
Financials Jan 25, 2008 Annual accounts Annual accounts
Registry Aug 3, 2007 Annual return Annual return
Financials Mar 31, 2007 Annual accounts Annual accounts
Registry Jun 19, 2006 Annual return Annual return
Registry May 13, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 20, 2006 Annual accounts Annual accounts
Registry Feb 18, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 17, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 17, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3365... Declaration of satisfaction in full or in part of a mortgage or charge 3365...
Registry Nov 30, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 15, 2005 Annual return Annual return
Financials Jun 27, 2005 Annual accounts Annual accounts
Financials Jul 5, 2004 Annual accounts 3365... Annual accounts 3365...
Registry Apr 26, 2004 Annual return Annual return
Registry Oct 5, 2003 Annual return 3365... Annual return 3365...
Registry Sep 5, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 3, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 23, 2003 Particulars of a mortgage or charge 3365... Particulars of a mortgage or charge 3365...
Registry Apr 5, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Apr 5, 2003 Annual accounts Annual accounts
Registry Jul 26, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 26, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Jun 2, 2002 Annual accounts Annual accounts
Registry Apr 29, 2002 Annual return Annual return
Registry Jul 17, 2001 Annual return 3365... Annual return 3365...
Financials Jun 26, 2001 Annual accounts Annual accounts
Registry May 19, 2000 Annual return Annual return
Financials Feb 23, 2000 Annual accounts Annual accounts
Registry May 12, 1999 Annual return Annual return
Registry May 12, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 13, 1999 Appointment of a secretary Appointment of a secretary
Registry Mar 30, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 10, 1999 Annual accounts Annual accounts
Registry Aug 5, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 5, 1998 Annual return Annual return
Registry Dec 19, 1997 Appointment of a director Appointment of a director
Registry Nov 25, 1997 Appointment of a director 3365... Appointment of a director 3365...
Registry Oct 7, 1997 Change of accounting reference date Change of accounting reference date
Registry Oct 7, 1997 Appointment of a director Appointment of a director
Registry Oct 7, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 29, 1997 Appointment of a woman Appointment of a woman
Registry May 14, 1997 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry May 6, 1997 Four appointments: 2 companies, a woman and a man Four appointments: 2 companies, a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)