Whitefield
Manchester
Lancashire
M45 7LS
Director Name | Mr Michael Mantel |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2003(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Kibworth Close Whitefield Manchester Lancashire M45 7LS |
Director Name | Mr Jonathan Anthony Mantel |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
Director Name | Mr David Chaytow |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
Director Name | Mr Michael Mantel |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | It Trading |
Country of Residence | England |
Correspondence Address | 7 Kibworth Close Whitefield Manchester Lancashire M45 7LS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | buyitloveit.com |
---|
Registered Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Clare Mantel 16.67% Ordinary B |
---|---|
1 at £1 | Elaine Mantel 16.67% Ordinary B |
1 at £1 | Jonathan Mantel 16.67% Ordinary |
1 at £1 | Lauren Mantel 16.67% Ordinary B |
1 at £1 | Martin Mantel 16.67% Ordinary B |
1 at £1 | Michael Ian Mantel 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,261 |
Cash | £105,555 |
Current Liabilities | £406,030 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
19 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
---|---|
16 January 2023 | Secretary's details changed for Elaine Mantel on 16 January 2023 (1 page) |
16 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
16 January 2023 | Director's details changed for Mr Michael Mantel on 16 January 2023 (2 pages) |
16 January 2023 | Director's details changed for Mr Michael Mantel on 16 January 2023 (2 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
22 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
15 December 2020 | Statement of capital following an allotment of shares on 15 December 2020
|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
31 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
21 June 2018 | Appointment of Mr David Chaytow as a director on 21 June 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
16 January 2015 | Director's details changed for Mr Jonathan Anthony Mantel on 7 January 2015 (2 pages) |
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Mr Jonathan Anthony Mantel on 7 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Jonathan Anthony Mantel on 7 January 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 December 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Michael Mantel on 7 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Jonathan Mantel on 7 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Jonathan Mantel on 7 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Michael Mantel on 7 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Michael Mantel on 7 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Jonathan Mantel on 7 January 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from bank house 260-268 chapel street salford manchester M3 5JZ (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from bank house 260-268 chapel street salford manchester M3 5JZ (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Location of debenture register (1 page) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 February 2008 | Return made up to 07/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 07/01/08; full list of members (3 pages) |
20 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
20 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 March 2006 | Return made up to 07/01/06; full list of members (7 pages) |
23 March 2006 | Return made up to 07/01/06; full list of members (7 pages) |
30 January 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
30 January 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
24 January 2006 | Nc inc already adjusted 12/01/06 (1 page) |
24 January 2006 | Ad 12/01/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
24 January 2006 | Ad 12/01/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 January 2006 | Nc inc already adjusted 12/01/06 (1 page) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 March 2005 | Return made up to 07/01/05; full list of members (7 pages) |
16 March 2005 | Return made up to 07/01/05; full list of members (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
19 January 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
19 January 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Ad 20/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 December 2003 | Ad 20/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
31 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
31 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 16 saint john street london EC1M 4NT (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 16 saint john street london EC1M 4NT (1 page) |
7 January 2002 | Incorporation (14 pages) |
7 January 2002 | Incorporation (14 pages) |