Trinity Way
Manchester
M3 7BG
Director Name | Mr Howard Barry Philip Lord |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | John Robert Hughes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 04 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tryfan North Road Glossop Derbyshire SK13 9AX |
Director Name | Mr Anthony Keith Snape |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trewarne Welsh Row Nether Alderley Macclesfield Cheshire SK10 4TY |
Secretary Name | Mr Anthony Keith Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trewarne Welsh Row Nether Alderley Macclesfield Cheshire SK10 4TY |
Director Name | Michael Harry Snape |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 6 Rosebank Lostock Bolton BL6 4PE |
Secretary Name | Linda Margaret Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 July 2015) |
Role | Company Director |
Correspondence Address | Trewarne Welsh Row Nether Alderley Macclesfield Cheshire SK10 4TY |
Director Name | Mr John Francis Spindler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frontier House Merchants Quay Salford M50 3SR |
Registered Address | Hilton House 26 - 28 Hilton Street Manchester M1 2EH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bernard Passigham & Charles Bernard Pitson & Raymond Frank Deaves 20.00% Ordinary |
---|---|
1 at £1 | Dentons Sipp A.k. Snape 20.00% Ordinary |
1 at £1 | Jtl Pension Trustees LTD & Orest Michael Hetta 20.00% Ordinary |
1 at £1 | Medeco Developments LTD 20.00% Ordinary |
1 at £1 | Mutley Properties (Holdings) LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £26,643 |
Current Liabilities | £47,389 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
16 August 2023 | Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to Hilton House 26 - 28 Hilton Street Manchester M1 2EH on 16 August 2023 (1 page) |
---|---|
28 June 2023 | Total exemption full accounts made up to 29 September 2022 (7 pages) |
27 April 2023 | Termination of appointment of Orest Michael Hetta as a director on 5 April 2023 (1 page) |
27 January 2023 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
30 November 2022 | 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 30 November 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 29 September 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 29 September 2020 (7 pages) |
24 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 29 September 2019 (6 pages) |
26 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Anthony Keith Snape as a director on 16 October 2019 (1 page) |
22 October 2019 | Appointment of Mr Howard Lord as a director on 16 October 2019 (2 pages) |
9 August 2019 | Appointment of Mr Orest Michael Hetta as a director on 8 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of John Francis Spindler as a director on 1 March 2019 (1 page) |
8 July 2019 | Total exemption full accounts made up to 29 September 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 29 September 2017 (5 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a small company made up to 29 September 2016 (4 pages) |
28 June 2017 | Accounts for a small company made up to 29 September 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
21 June 2016 | Accounts for a small company made up to 29 September 2015 (4 pages) |
21 June 2016 | Accounts for a small company made up to 29 September 2015 (4 pages) |
17 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
11 December 2015 | Termination of appointment of Linda Margaret Snape as a secretary on 10 July 2015 (1 page) |
11 December 2015 | Termination of appointment of Linda Margaret Snape as a secretary on 10 July 2015 (1 page) |
5 August 2015 | Appointment of Mr John Francis Spindler as a director on 10 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr John Francis Spindler as a director on 10 July 2015 (2 pages) |
30 June 2015 | Accounts for a small company made up to 29 September 2014 (4 pages) |
30 June 2015 | Accounts for a small company made up to 29 September 2014 (4 pages) |
16 February 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
13 May 2014 | Accounts for a small company made up to 30 September 2013 (4 pages) |
13 May 2014 | Accounts for a small company made up to 30 September 2013 (4 pages) |
20 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
26 February 2013 | Accounts for a small company made up to 29 September 2012 (5 pages) |
26 February 2013 | Accounts for a small company made up to 29 September 2012 (5 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Accounts for a small company made up to 29 September 2011 (5 pages) |
23 March 2012 | Accounts for a small company made up to 29 September 2011 (5 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Accounts for a small company made up to 29 September 2010 (5 pages) |
21 June 2011 | Accounts for a small company made up to 29 September 2010 (5 pages) |
19 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Accounts for a small company made up to 29 September 2009 (5 pages) |
19 July 2010 | Accounts for a small company made up to 29 September 2009 (5 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Appointment terminated secretary anthony snape (1 page) |
1 September 2009 | Secretary appointed linda margaret snape (2 pages) |
1 September 2009 | Appointment terminated secretary anthony snape (1 page) |
1 September 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
1 September 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
1 September 2009 | Secretary appointed linda margaret snape (2 pages) |
8 December 2008 | Return made up to 24/11/08; full list of members (5 pages) |
8 December 2008 | Return made up to 24/11/08; full list of members (5 pages) |
29 October 2008 | Appointment terminated director michael snape (1 page) |
29 October 2008 | Appointment terminated director michael snape (1 page) |
21 February 2008 | Accounts for a small company made up to 29 September 2007 (5 pages) |
21 February 2008 | Accounts for a small company made up to 29 September 2007 (5 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (4 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (4 pages) |
26 February 2007 | Accounts for a small company made up to 29 September 2006 (5 pages) |
26 February 2007 | Accounts for a small company made up to 29 September 2006 (5 pages) |
22 February 2007 | Return made up to 24/11/06; full list of members (9 pages) |
22 February 2007 | Return made up to 24/11/06; full list of members (9 pages) |
1 February 2006 | Accounts for a small company made up to 29 September 2005 (5 pages) |
1 February 2006 | Accounts for a small company made up to 29 September 2005 (5 pages) |
28 December 2005 | Return made up to 24/11/05; full list of members (9 pages) |
28 December 2005 | Return made up to 24/11/05; full list of members (9 pages) |
29 December 2004 | Accounts for a small company made up to 29 September 2004 (5 pages) |
29 December 2004 | Accounts for a small company made up to 29 September 2004 (5 pages) |
1 December 2004 | Return made up to 24/11/04; full list of members
|
1 December 2004 | Return made up to 24/11/04; full list of members
|
29 January 2004 | Accounts for a small company made up to 29 September 2003 (5 pages) |
29 January 2004 | Accounts for a small company made up to 29 September 2003 (5 pages) |
3 December 2003 | Return made up to 24/11/03; full list of members (9 pages) |
3 December 2003 | Return made up to 24/11/03; full list of members (9 pages) |
3 June 2003 | Accounts for a small company made up to 29 September 2002 (5 pages) |
3 June 2003 | Accounts for a small company made up to 29 September 2002 (5 pages) |
28 November 2002 | Return made up to 24/11/02; full list of members (9 pages) |
28 November 2002 | Return made up to 24/11/02; full list of members (9 pages) |
8 July 2002 | Accounts for a small company made up to 29 September 2001 (5 pages) |
8 July 2002 | Accounts for a small company made up to 29 September 2001 (5 pages) |
28 November 2001 | Return made up to 24/11/01; full list of members (8 pages) |
28 November 2001 | Return made up to 24/11/01; full list of members (8 pages) |
1 August 2001 | Accounts for a small company made up to 29 September 2000 (5 pages) |
1 August 2001 | Accounts for a small company made up to 29 September 2000 (5 pages) |
7 December 2000 | Return made up to 24/11/00; full list of members (8 pages) |
7 December 2000 | Return made up to 24/11/00; full list of members (8 pages) |
16 March 2000 | Accounts for a small company made up to 29 September 1999 (4 pages) |
16 March 2000 | Accounts for a small company made up to 29 September 1999 (4 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
25 January 1999 | Accounts for a small company made up to 29 September 1998 (4 pages) |
25 January 1999 | Accounts for a small company made up to 29 September 1998 (4 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: snape house merchants quay salford quays manchester M52 su (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: snape house merchants quay salford quays manchester M52 su (1 page) |
22 December 1998 | Return made up to 30/11/98; change of members (8 pages) |
22 December 1998 | Return made up to 30/11/98; change of members (8 pages) |
19 January 1998 | Accounts for a small company made up to 29 September 1997 (4 pages) |
19 January 1998 | Accounts for a small company made up to 29 September 1997 (4 pages) |
29 December 1997 | Return made up to 01/12/97; full list of members (8 pages) |
29 December 1997 | Return made up to 01/12/97; full list of members (8 pages) |
1 February 1997 | Accounts for a small company made up to 29 September 1996 (5 pages) |
1 February 1997 | Accounts for a small company made up to 29 September 1996 (5 pages) |
23 December 1996 | Return made up to 01/12/96; full list of members (7 pages) |
23 December 1996 | Return made up to 01/12/96; full list of members (7 pages) |
15 December 1995 | Accounts for a small company made up to 29 September 1995 (5 pages) |
15 December 1995 | Accounts for a small company made up to 29 September 1995 (5 pages) |
11 December 1995 | Return made up to 01/12/95; full list of members (10 pages) |
11 December 1995 | Return made up to 01/12/95; full list of members (10 pages) |
2 May 1995 | Secretary's particulars changed (2 pages) |
2 May 1995 | Secretary's particulars changed (2 pages) |
12 April 1995 | Secretary's particulars changed (2 pages) |
12 April 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
23 October 1987 | Memorandum and Articles of Association (5 pages) |
23 October 1987 | Memorandum and Articles of Association (5 pages) |
22 September 1987 | Incorporation (14 pages) |
22 September 1987 | Incorporation (14 pages) |