Manchester Airport
Manchester
M90 5UJ
Director Name | Mr Steven Kevin Mellor |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Aber Road Cheadle SK8 2ER |
Director Name | Mr Charles Michael Barrell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Halstead Grove Gatley Cheadle Cheshire SK8 4HL |
Secretary Name | Jane Michele Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Halstead Grove Gatley Cheadle Cheshire SK8 4HL |
Secretary Name | David Wolstenhulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 22 Hendon Street Leigh Lancashire WN7 1TS |
Secretary Name | Victoria Barrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 14 years (resigned 24 February 2015) |
Role | Company Director |
Correspondence Address | 20 Halstead Grove Gatley Cheshire SK8 4HL |
Director Name | Mr Robert Mellor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(16 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Chorley Old Road Bolton Lancashire BL1 3AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.senddirect.co.uk |
---|
Registered Address | Hamill House 112-116 Chorley New Road Bolton BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,281 |
Cash | £9,163 |
Current Liabilities | £32,258 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
21 November 2017 | Cessation of Robert Mellor as a person with significant control on 20 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Robert Mellor as a director on 20 November 2017 (1 page) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
12 December 2016 | Director's details changed for Ms Jayne Marie Oultram on 12 December 2016 (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 November 2015 | Director's details changed for Ms Jayne Marie Oultram on 23 November 2015 (2 pages) |
4 September 2015 | Termination of appointment of Charles Michael Barrell as a director on 3 September 2015 (1 page) |
4 September 2015 | Appointment of Ms Jayne Marie Oultram as a director on 3 September 2015 (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Second filing of AP01 previously delivered to Companies House
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Appointment of Mr Robert Mellor as a director on 6 April 2015
|
7 April 2015 | Appointment of Mr Robert Mellor as a director on 6 April 2015
|
27 February 2015 | Termination of appointment of Victoria Barrell as a secretary on 24 February 2015 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Secretary's details changed for Victoria Loxton on 26 November 2010 (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Charles Michael Barrell on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Charles Michael Barrell on 1 November 2009 (2 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 1 chorley new road bolton BL1 4QR (1 page) |
12 September 2005 | Secretary's particulars changed (1 page) |
4 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 April 2002 | Secretary's particulars changed (1 page) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
8 May 2001 | New secretary appointed (2 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
25 April 2000 | Ad 31/03/00--------- £ si 123@1=123 £ ic 2/125 (2 pages) |
21 March 2000 | Company name changed ace senderex logistics LIMITED\certificate issued on 22/03/00 (3 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
31 March 1999 | Incorporation (15 pages) |