C/O Brierley Coleman And Company
Manchester
M4 1DW
Director Name | Paul William Torbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 185 Gigg Lane Bury Lancashire BL9 9EN |
Secretary Name | Nigel Harry Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Applecross Close Warrington Cheshire WA3 6XB |
Director Name | Isacco Ceci |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 June 2014) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 16a Via Delle Terme Lesignano Bagni 43037 Italy |
Secretary Name | Paul William Torbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 185 Gigg Lane Bury Lancashire BL9 9EN |
Secretary Name | Giovanna Pozzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | Via Giovanni Xx111, No 2 Felino Palma 43035 Italy |
Director Name | Mr Matthew Torbitt |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 April 2015) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 2 Garsdale Close Bury Lancashire BL9 9GL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 33 Turner Street C/O Brierley Coleman And Company Manchester M4 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,716 |
Cash | £33,161 |
Current Liabilities | £14,243 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
15 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
16 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
10 May 2017 | Director's details changed for Mr Isacco Ceci on 4 April 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Isacco Ceci on 4 April 2017 (2 pages) |
16 February 2017 | Registered office address changed from C/O Brierley Coleman and Company 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from C/O Brierley Coleman and Company 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 16 February 2017 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
13 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 July 2015 | Company name changed quinel uk LIMITED\certificate issued on 31/07/15
|
31 July 2015 | Company name changed quinel uk LIMITED\certificate issued on 31/07/15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 April 2015 | Appointment of Mr Isacco Ceci as a director on 13 April 2015 (2 pages) |
17 April 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
17 April 2015 | Termination of appointment of Matthew Torbitt as a director on 13 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Isacco Ceci as a director on 13 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Matthew Torbitt as a director on 13 April 2015 (1 page) |
6 June 2014 | Termination of appointment of Isacco Ceci as a director (1 page) |
6 June 2014 | Appointment of Mr Matthew Torbitt as a director (2 pages) |
6 June 2014 | Termination of appointment of Isacco Ceci as a director (1 page) |
6 June 2014 | Appointment of Mr Matthew Torbitt as a director (2 pages) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
30 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Director's details changed for Isacco Ceci on 1 July 2011 (2 pages) |
30 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Director's details changed for Isacco Ceci on 1 July 2011 (2 pages) |
30 September 2011 | Director's details changed for Isacco Ceci on 1 July 2011 (2 pages) |
17 March 2011 | Termination of appointment of Giovanna Pozzi as a secretary (1 page) |
17 March 2011 | Termination of appointment of Giovanna Pozzi as a secretary (1 page) |
11 January 2011 | Company name changed mc.kinley and partners LIMITED\certificate issued on 11/01/11
|
11 January 2011 | Company name changed mc.kinley and partners LIMITED\certificate issued on 11/01/11
|
20 October 2010 | Director's details changed for Isacco Ceci on 1 November 2009 (2 pages) |
20 October 2010 | Director's details changed for Isacco Ceci on 1 November 2009 (2 pages) |
20 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Isacco Ceci on 1 November 2009 (2 pages) |
20 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
21 October 2008 | Return made up to 07/07/08; full list of members (3 pages) |
21 October 2008 | Return made up to 07/07/08; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
10 October 2007 | Return made up to 07/07/07; full list of members (6 pages) |
10 October 2007 | Return made up to 07/07/07; full list of members (6 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: c/o brieley & coleman 3B portland chambers 131-133 portland chambers manchester lancashire M1 4PY (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: c/o brieley & coleman 3B portland chambers 131-133 portland chambers manchester lancashire M1 4PY (1 page) |
19 February 2007 | Company name changed nimbus trading enterprise limite d\certificate issued on 19/02/07 (3 pages) |
19 February 2007 | Company name changed nimbus trading enterprise limite d\certificate issued on 19/02/07 (3 pages) |
21 January 2007 | Return made up to 07/07/06; full list of members (6 pages) |
21 January 2007 | Return made up to 07/07/06; full list of members (6 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
21 November 2005 | Return made up to 07/07/05; full list of members (6 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
21 November 2005 | Return made up to 07/07/05; full list of members (6 pages) |
19 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
19 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
22 August 2003 | Return made up to 07/07/03; full list of members
|
22 August 2003 | Return made up to 07/07/03; full list of members
|
20 August 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
18 July 2002 | Return made up to 07/07/02; full list of members
|
18 July 2002 | Return made up to 07/07/02; full list of members
|
15 March 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
15 March 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
12 September 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
12 September 2000 | Return made up to 07/07/00; full list of members (6 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Return made up to 07/07/00; full list of members (6 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
7 July 1999 | Incorporation (13 pages) |
7 July 1999 | Incorporation (13 pages) |