Trinity Way
Salford
M3 7BE
Director Name | Mr Matheos Spanou |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2009(9 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, The Cottages Deva Centre Trinity Way Salford M3 7BE |
Director Name | Mrs Eleni Mary Crosby |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Secretary Name | Mrs Elizabeth Mary Spanou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 4, The Cottages Deva Centre Trinity Way Salford M3 7BE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,978 |
Cash | £6,352 |
Current Liabilities | £40,375 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 27 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 August |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
11 September 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
8 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
11 August 2022 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Unit 4, the Cottages Deva Centre Trinity Way Salford M3 7BE on 11 August 2022 (1 page) |
11 August 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
12 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
17 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
18 September 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
9 September 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
26 September 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
29 August 2018 | Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page) |
23 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
29 May 2018 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page) |
11 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 12 August 1999
|
25 January 2017 | Statement of capital following an allotment of shares on 12 August 1999
|
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 29 August 2015 (8 pages) |
8 July 2016 | Total exemption small company accounts made up to 29 August 2015 (8 pages) |
26 May 2016 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page) |
26 May 2016 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page) |
10 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page) |
8 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
12 August 2015 | Total exemption small company accounts made up to 30 August 2014 (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 August 2014 (8 pages) |
13 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
13 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
4 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Termination of appointment of Elizabeth Spanou as a secretary (1 page) |
22 August 2012 | Termination of appointment of Elizabeth Spanou as a secretary (1 page) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 February 2012 | Resolutions
|
2 February 2012 | Resolutions
|
31 January 2012 | Director's details changed for Mr Matheos Spanou on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Matheos Spanou on 31 January 2012 (2 pages) |
25 January 2012 | Termination of appointment of Eleni Crosby as a director (1 page) |
25 January 2012 | Termination of appointment of Eleni Crosby as a director (1 page) |
17 January 2012 | Director's details changed for Mr Matheous Spanou on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Matheous Spanou on 17 January 2012 (2 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mrs Elizabeth Mary Spanou on 3 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Elizabeth Mary Spanou on 3 August 2010 (1 page) |
9 August 2010 | Director's details changed for Mrs Elizabeth Mary Spanou on 3 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Eleni Mary Crosby on 3 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Eleni Mary Crosby on 3 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Elizabeth Mary Spanou on 3 August 2010 (1 page) |
9 August 2010 | Secretary's details changed for Elizabeth Mary Spanou on 3 August 2010 (1 page) |
9 August 2010 | Director's details changed for Matheous Spanou on 3 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Matheous Spanou on 3 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Elizabeth Mary Spanou on 3 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Matheous Spanou on 3 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Eleni Mary Crosby on 3 August 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 6 station bridge station road, urmston manchester lancashire M41 9SB (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 6 station bridge station road, urmston manchester lancashire M41 9SB (1 page) |
4 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 April 2009 | Director appointed matheous spanou (2 pages) |
28 April 2009 | Director appointed matheous spanou (2 pages) |
13 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 September 2007 | Return made up to 03/08/07; full list of members
|
17 September 2007 | Return made up to 03/08/07; full list of members
|
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
16 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
16 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Resolutions
|
31 March 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
31 March 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
27 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
26 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
26 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
22 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
22 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
9 May 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
9 May 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
8 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
8 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
25 March 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
25 March 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
14 August 2001 | Return made up to 03/08/01; full list of members
|
14 August 2001 | Return made up to 03/08/01; full list of members
|
12 February 2001 | Full accounts made up to 31 August 2000 (8 pages) |
12 February 2001 | Full accounts made up to 31 August 2000 (8 pages) |
11 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
11 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
3 August 1999 | Incorporation (10 pages) |
3 August 1999 | Incorporation (10 pages) |