St James Building
79 Oxford Street Manchester
M1 6HT
Director Name | Claire Louise Bieniasz |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | Anne Elizabeth Glancy |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Robert John Bieniasz |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mrs Jane Clough |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Jonathan Henry Rowland Fawcett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Jason Hales |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | kevinglancy.com |
---|---|
Telephone | 0161 8760437 |
Telephone region | Manchester |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Ann Elizabeth Glancy 50.00% Ordinary |
---|---|
4k at £1 | Kevin Anthony Glancy 40.00% Ordinary |
1000 at £1 | Claire Louise Bieniasz 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £495,762 |
Cash | £326,492 |
Current Liabilities | £977,949 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
17 March 2014 | Delivered on: 20 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 March 2002 | Delivered on: 8 April 2002 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 December 2008 | Delivered on: 24 December 2008 Satisfied on: 22 June 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
25 October 2017 | Cessation of Ann Elizabeth Glancy as a person with significant control on 9 October 2017 (1 page) |
25 October 2017 | Notification of Glancy Fawcett Limited as a person with significant control on 9 October 2017 (2 pages) |
25 October 2017 | Cessation of Kevin Anthony Glancy as a person with significant control on 9 October 2017 (1 page) |
9 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Appointment of Mrs Jane Clough as a director (2 pages) |
10 June 2014 | Appointment of Mr Jason Hales as a director (2 pages) |
20 March 2014 | Registration of charge 041413830003 (4 pages) |
5 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Director's details changed for Claire Louise Bieniasz on 14 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Robert John Bieniasz on 14 November 2011 (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Director's details changed for Claire Louise Bieniasz on 15 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Kevin Anthony Glancy on 15 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Appointment of Robert John Bieniasz as a director (1 page) |
21 April 2009 | Director appointed jonathan henry rowland fawcett (2 pages) |
3 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
19 February 2007 | Director's particulars changed (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Return made up to 15/01/05; full list of members
|
3 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 September 2002 | Ad 16/01/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Nc inc already adjusted 16/01/02 (1 page) |
1 June 2002 | Ad 21/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
25 May 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 January 2001 | Incorporation (13 pages) |