Trinity Way
Manchester
M3 7BG
Secretary Name | Mrs Bernice Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £107,124 |
Cash | £2,770 |
Current Liabilities | £70,255 |
Latest Accounts | 26 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 26 April 2025 (12 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 July |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
27 January 2006 | Delivered on: 2 February 2006 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 3B caerphilly business park caerphilly mid glamorgan and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
---|
29 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Current accounting period extended from 31 March 2020 to 26 July 2020 (1 page) |
6 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 May 2019 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 28 May 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 December 2018 | Secretary's details changed for Mrs Bernice Cohen on 13 May 2016 (1 page) |
17 December 2018 | Change of details for Mr Jonathan Clive Cohen as a person with significant control on 7 May 2016 (2 pages) |
17 December 2018 | Director's details changed for Mr Jonathan Clive Cohen on 13 May 2016 (2 pages) |
17 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Registered office address changed from C/O Crawfords, Stanton House 41 Blackfriars Road Salford, Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 1 December 2016 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Registered office address changed from C/O Crawfords, Stanton House 41 Blackfriars Road Salford, Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 1 December 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
29 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Director's details changed for Mr Jonathan Clive Cohen on 26 July 2010 (2 pages) |
12 August 2011 | Director's details changed for Mr Jonathan Clive Cohen on 26 July 2010 (2 pages) |
8 August 2011 | Secretary's details changed for Bernice Cohen on 27 July 2010 (1 page) |
8 August 2011 | Secretary's details changed for Bernice Cohen on 27 July 2010 (1 page) |
1 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Jonathan Clive Cohen on 31 January 2011 (3 pages) |
31 January 2011 | Director's details changed for Jonathan Clive Cohen on 31 January 2011 (3 pages) |
31 January 2011 | Secretary's details changed for Bernice Cohen on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Jonathan Clive Cohen on 31 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Bernice Cohen on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Jonathan Clive Cohen on 31 January 2011 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 January 2010 | Director's details changed for Jonathan Clive Cohen on 16 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Jonathan Clive Cohen on 16 December 2009 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 13/12/08; full list of members (3 pages) |
2 April 2009 | Return made up to 13/12/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 March 2007 | Return made up to 13/12/06; full list of members (2 pages) |
14 March 2007 | Return made up to 13/12/06; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 March 2006 | Return made up to 13/12/05; full list of members (5 pages) |
10 March 2006 | Return made up to 13/12/05; full list of members (5 pages) |
2 February 2006 | Particulars of mortgage/charge (7 pages) |
2 February 2006 | Particulars of mortgage/charge (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
7 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 December 2003 | Return made up to 13/12/03; full list of members (5 pages) |
18 December 2003 | Return made up to 13/12/03; full list of members (5 pages) |
13 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 January 2003 | Ad 17/12/02--------- £ si 99@1=99 £ ic 1/100 (1 page) |
14 January 2003 | Ad 17/12/02--------- £ si 99@1=99 £ ic 1/100 (1 page) |
13 December 2002 | Incorporation (10 pages) |
13 December 2002 | Incorporation (10 pages) |