Trinity Way
Manchester
M3 7BG
Secretary Name | John Paul Keighley |
---|---|
Status | Current |
Appointed | 10 November 2016(50 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mr David Howard Eventhall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mr John Paul Keighley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mrs Corinne Emily Eventhall |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 23 Beeston Road Sale Cheshire M33 5AQ |
Director Name | David Howard Eventhall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(24 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 75 Merchants Quay Salford Quays Salford Port Of Manchester M5 2XQ |
Director Name | Leon Harry Eventhall |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | 23 Beeston Road Sale Cheshire M33 5AQ |
Secretary Name | Mrs Corinne Emily Eventhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | 23 Beeston Road Sale Cheshire M33 5AQ |
Secretary Name | Julia Louise Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(37 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | Bag End 8 Hellifield Road Bolton By Bowland Clitheroe Lancashire BB7 4NS |
Secretary Name | Ian George Pendlebury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(37 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Website | www.flexr.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
250k at £1 | Tellar Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,591,030 |
Cash | £483,485 |
Current Liabilities | £882,866 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 4 weeks from now) |
24 February 2017 | Delivered on: 28 February 2017 Persons entitled: Mjf Ssas Trustees Limited Julia Louise Eventhall David Howard Eventhall Classification: A registered charge Outstanding |
---|---|
14 January 2013 | Delivered on: 17 January 2013 Persons entitled: David Howard Eventhall, Julia Louise Eventhall and Santhouse Pensioneer Trustee Company Limited as Trustees of the Flexible Pension Fund Classification: Mortgage over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: Over the book debts. Outstanding |
19 March 2013 | Delivered on: 2 April 2013 Satisfied on: 5 December 2014 Persons entitled: David Eventhall Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 December 2011 | Delivered on: 16 December 2011 Satisfied on: 14 December 2012 Persons entitled: David Howard Eventhall, Julia Louise Eventhall and Santhouse Pensioneer Trustee Company Limited as Trustees of the Flexible Pension Fund Classification: Mortgage over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: All the book debts. See image for full details. Fully Satisfied |
14 January 2011 | Delivered on: 19 January 2011 Satisfied on: 8 December 2011 Persons entitled: David Howard Eventall Julia Louise Eventhall and Santhouse Pensioneer Trustee Company Limited as Trustees of the Flexible Pension Fund Classification: Mortgage over book debts Secured details: £3,000,000.00 due or to become due from the company to the chargee. Particulars: Book debts. Fully Satisfied |
11 February 2010 | Delivered on: 18 February 2010 Satisfied on: 7 January 2011 Persons entitled: David Howard Eventhall, Julia Louise Eventhall and the Santhouse Pensioneer Trustee Company Limited Classification: Mortgage over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the book debts presently due and the benefit of all securities for them and any interest due and to become due on them see image for full details. Fully Satisfied |
2 March 2009 | Delivered on: 5 March 2009 Satisfied on: 8 July 2009 Persons entitled: David Howard Eventhall, Christopher Mark Slater and the Santhouse Pensioneer Trustee Company Limited Classification: Mortgage over book debts Secured details: £1,600,000 due or to become due from the company to the chargee. Particulars: By way of a charge over book debts the borrower with full title guarantee assigns to the lender to hold to the lender subject only to the provisions for reassignment contained in clause 6.1 all the book debts presently due whether or not payable and the benefit of all securities for them and all interest if any due and to become due on them see image for full details. Fully Satisfied |
11 April 2008 | Delivered on: 17 April 2008 Satisfied on: 23 July 2008 Persons entitled: David Eventhall and the Santhouse Pensioneer Trustee Company Limited as Trustees of the Flexible Pension Scheme Classification: Mortgage over book debts Secured details: All monies limited to £1,000,000 due or to become due from the company to the chargee on any account whatsoever. Particulars: All the book debts presently due and the benefit of all securities for them and all interest (if any) due and to become due on them. See image for full details. Fully Satisfied |
19 January 1994 | Delivered on: 24 January 1994 Satisfied on: 7 January 2011 Persons entitled: Bank Hapoalim B.M. Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company on any current,deposit or other account with or at any of the offices of bank hapoalim bm anywhere in the world. Fully Satisfied |
20 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
14 February 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
12 January 2023 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 12 January 2023 (1 page) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
3 February 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
8 October 2021 | Resolutions
|
8 October 2021 | Memorandum and Articles of Association (10 pages) |
1 October 2021 | Appointment of Mr David Howard Eventhall as a director on 13 September 2021 (2 pages) |
1 October 2021 | Appointment of Mr John Paul Keighley as a director on 13 September 2021 (2 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
11 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
16 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
15 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
5 February 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
28 February 2017 | Registration of charge 008764910009, created on 24 February 2017 (43 pages) |
28 February 2017 | Registration of charge 008764910009, created on 24 February 2017 (43 pages) |
19 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
17 November 2016 | Appointment of John Paul Keighley as a secretary on 10 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Ian George Pendlebury as a secretary on 10 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Ian George Pendlebury as a secretary on 10 November 2016 (1 page) |
17 November 2016 | Appointment of John Paul Keighley as a secretary on 10 November 2016 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Memorandum and Articles of Association (5 pages) |
12 July 2016 | Memorandum and Articles of Association (5 pages) |
12 July 2016 | Resolutions
|
21 April 2016 | Satisfaction of charge 7 in full (4 pages) |
21 April 2016 | Satisfaction of charge 7 in full (4 pages) |
25 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Secretary's details changed for Ian George Pendlebury on 31 December 2015 (1 page) |
25 January 2016 | Director's details changed for Julia Louise Eventhall on 31 December 2015 (2 pages) |
25 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Secretary's details changed for Ian George Pendlebury on 31 December 2015 (1 page) |
25 January 2016 | Director's details changed for Julia Louise Eventhall on 31 December 2015 (2 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
5 December 2014 | Satisfaction of charge 8 in full (1 page) |
5 December 2014 | Satisfaction of charge 8 in full (1 page) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 April 2013 | Duplicate mortgage certificatecharge no:8 (6 pages) |
5 April 2013 | Duplicate mortgage certificatecharge no:8 (6 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Duplicate mortgage certificatecharge no:6 (9 pages) |
17 January 2012 | Duplicate mortgage certificatecharge no:6 (9 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Julia Louise Eventhall on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Julia Louise Eventhall on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Julia Louise Eventhall on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 February 2009 | Return made up to 01/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 01/01/09; full list of members (3 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 May 2008 | Return made up to 01/01/08; full list of members (3 pages) |
27 May 2008 | Return made up to 01/01/08; full list of members (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 February 2007 | Return made up to 01/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 01/01/07; full list of members (6 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 April 2006 | Return made up to 01/01/06; full list of members (6 pages) |
3 April 2006 | Return made up to 01/01/06; full list of members (6 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 January 2005 | Return made up to 01/01/05; full list of members
|
14 January 2005 | Return made up to 01/01/05; full list of members
|
28 October 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
28 October 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
20 January 2004 | Return made up to 01/01/04; full list of members
|
20 January 2004 | Return made up to 01/01/04; full list of members
|
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
1 November 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
1 November 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: the copper room deva centre trinity way manchester M3 7BG (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: the copper room deva centre trinity way manchester M3 7BG (1 page) |
22 January 2003 | Return made up to 01/01/03; full list of members
|
22 January 2003 | Return made up to 01/01/03; full list of members
|
4 November 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
4 November 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
22 February 2002 | Return made up to 01/01/02; full list of members (7 pages) |
22 February 2002 | Return made up to 01/01/02; full list of members (7 pages) |
3 November 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
3 November 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
19 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
19 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
11 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
11 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
29 October 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
29 October 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
14 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
14 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
29 October 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
29 October 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
15 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
15 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
20 October 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
20 October 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
9 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
9 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
3 November 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
3 November 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
19 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
19 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
1 September 1995 | Accounts for a medium company made up to 31 December 1994 (12 pages) |
1 September 1995 | Accounts for a medium company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
7 April 1966 | Certificate of incorporation (1 page) |
7 April 1966 | Certificate of incorporation (1 page) |