Company NameMilk Ventures (UK) Limited
DirectorsKevin Michael Massie and Kareem Moustafa
Company StatusActive
Company Number04787107
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameKevin Michael Massie
Date of BirthMarch 1980 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed01 June 2020(17 years after company formation)
Appointment Duration3 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameKareem Moustafa
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed28 July 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameArchibald Graham Calder
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage
Mellor Hall Church Road Mellor
Stockport
Cheshire
SK6 5LU
Director NameWilliam Gerard Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 11 August 2008)
RoleChief Executive
Correspondence AddressWetlands
Callan Road
Kilkenny
Irish
Director NameConstantin Nicoloulias
Date of BirthJuly 1947 (Born 76 years ago)
NationalityGreek
StatusResigned
Appointed14 August 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hazelmere
The Springs Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameBrendan Eugene O'Connor
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 11 August 2008)
RoleAccountant
Correspondence Address1 Noreview
Bennetsbridge
Kilkenny
Irish
Secretary NameMr Alaric Paul McDermott
NationalityBritish
StatusResigned
Appointed14 August 2003(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 19 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campania Street
Royton
Oldham
Lancashire
OL2 6BA
Secretary NameMr Brandon Howard Leigh
NationalityBritish
StatusResigned
Appointed19 April 2004(10 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Chris Davis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2007(3 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Brian Anthony Phelan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2008(5 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr George Alexander Kanellis
Date of BirthJune 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed11 August 2008(5 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Brandon Howard Leigh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(5 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr John Joseph Moloney
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2008(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Geoffrey Joseph Meagher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlievenamon
Granges Road
Kilkenny
County Kilkenny
Irish
Director NameMr Colin Gordon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2010(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameHannah Josephine Talbot
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2014(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2015)
RoleGroup Managing Director
Country of ResidenceIreland
Correspondence AddressGlanbia Plc Group Secretariat Department
Glanbia House
Kilkenny
Ireland
Director NameMuireann Kelliher
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2014(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2015)
RoleStrategy And Development Executive
Country of ResidenceIreland
Correspondence AddressGlanbia Plc Group Secretariat Department
Glanbia House
Kilkenny
Ireland
Director NameMr Simon Paul Plant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Alan Bergin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2019(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameAndrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(17 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitepzcussons.com

Location

Registered AddressManchester Business Park
3500 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

240k at £1Pz Cussons (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£815,000
Net Worth£8,184,000
Cash£35,000
Current Liabilities£461,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

9 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 May 2022 (20 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
2 March 2022Full accounts made up to 31 May 2021 (20 pages)
3 September 2021Appointment of Kareem Moustafa as a director on 28 July 2021 (2 pages)
3 September 2021Termination of appointment of Andrew Bowie as a director on 28 July 2021 (1 page)
7 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
26 April 2021Full accounts made up to 31 May 2020 (19 pages)
8 March 2021Termination of appointment of Alan Bergin as a director on 8 March 2021 (1 page)
5 March 2021Appointment of Andrew Bowie as a director on 1 March 2021 (2 pages)
17 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
12 June 2020Termination of appointment of Simon Paul Plant as a director on 31 May 2020 (1 page)
12 June 2020Appointment of Kevin Michael Massie as a director on 1 June 2020 (2 pages)
31 January 2020Termination of appointment of George Alexander Kanellis as a director on 31 January 2020 (1 page)
26 November 2019Full accounts made up to 31 May 2019 (19 pages)
4 July 2019Termination of appointment of Brandon Howard Leigh as a secretary on 13 June 2019 (1 page)
4 July 2019Appointment of Alan Bergin as a director on 13 June 2019 (2 pages)
19 June 2019Termination of appointment of Brandon Howard Leigh as a director on 13 June 2019 (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
24 December 2018Full accounts made up to 31 May 2018 (20 pages)
5 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
17 January 2018Termination of appointment of Chris Davis as a director on 31 December 2017 (1 page)
12 January 2018Appointment of Mr Simon Paul Plant as a director on 1 January 2018 (2 pages)
26 September 2017Full accounts made up to 31 May 2017 (19 pages)
26 September 2017Full accounts made up to 31 May 2017 (19 pages)
12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
9 June 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
9 June 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
20 May 2017Director's details changed for Mr George Alexander Kanellis on 19 May 2017 (2 pages)
20 May 2017Director's details changed for Mr George Alexander Kanellis on 19 May 2017 (2 pages)
1 March 2017Full accounts made up to 31 May 2016 (21 pages)
1 March 2017Full accounts made up to 31 May 2016 (21 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 240,000
(7 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 240,000
(7 pages)
27 January 2016Full accounts made up to 31 May 2015 (17 pages)
27 January 2016Full accounts made up to 31 May 2015 (17 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 240,000
(7 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 240,000
(7 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 240,000
(7 pages)
2 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
2 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
20 May 2015Termination of appointment of Hannah Josephine Talbot as a director on 31 March 2015 (1 page)
20 May 2015Termination of appointment of Muireann Kelliher as a director on 31 March 2015 (1 page)
20 May 2015Termination of appointment of Brian Anthony Phelan as a director on 31 March 2015 (1 page)
20 May 2015Termination of appointment of Brian Anthony Phelan as a director on 31 March 2015 (1 page)
20 May 2015Termination of appointment of Muireann Kelliher as a director on 31 March 2015 (1 page)
20 May 2015Termination of appointment of Hannah Josephine Talbot as a director on 31 March 2015 (1 page)
7 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 240,000.00
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 240,000.00
(4 pages)
5 May 2015Change of share class name or designation (2 pages)
5 May 2015Statement of company's objects (2 pages)
5 May 2015Statement of company's objects (2 pages)
5 May 2015Change of share class name or designation (2 pages)
5 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
5 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
13 March 2015Group of companies' accounts made up to 31 May 2014 (27 pages)
13 March 2015Group of companies' accounts made up to 31 May 2014 (27 pages)
9 February 2015Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (21 pages)
9 February 2015Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (21 pages)
9 February 2015Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (21 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/02/2015
(12 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/02/2015
(12 pages)
17 June 2014Register inspection address has been changed (1 page)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/02/2015
(12 pages)
17 June 2014Register(s) moved to registered inspection location (1 page)
17 June 2014Register(s) moved to registered inspection location (1 page)
17 June 2014Register inspection address has been changed (1 page)
22 May 2014Appointment of Hannah Josephine Talbot as a director on 27 February 2014 (3 pages)
22 May 2014Appointment of Hannah Josephine Talbot as a director on 27 February 2014 (3 pages)
22 May 2014Appointment of Muireann Kelliher as a director on 27 February 2014 (3 pages)
22 May 2014Appointment of Muireann Kelliher as a director on 27 February 2014 (3 pages)
9 May 2014Termination of appointment of Colin Gordon as a director on 27 February 2014 (1 page)
9 May 2014Termination of appointment of Colin Gordon as a director on 27 February 2014 (1 page)
9 May 2014Termination of appointment of John Joseph Moloney as a director on 27 February 2014 (1 page)
9 May 2014Termination of appointment of John Joseph Moloney as a director on 27 February 2014 (1 page)
4 March 2014Group of companies' accounts made up to 31 May 2013 (27 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (27 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
5 March 2013Group of companies' accounts made up to 31 May 2012 (27 pages)
5 March 2013Group of companies' accounts made up to 31 May 2012 (27 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
2 March 2012Group of companies' accounts made up to 31 May 2011 (27 pages)
2 March 2012Group of companies' accounts made up to 31 May 2011 (27 pages)
19 October 2011Secretary's details changed for Mr Brandon Howard Leigh on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr George Antonios Kanellis on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Brandon Howard Leigh on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr Chris Davis on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Chris Davis on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr John Joseph Moloney on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr George Antonios Kanellis on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Brian Anthony Phelan on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr John Joseph Moloney on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Brian Anthony Phelan on 19 October 2011 (2 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (10 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (10 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (10 pages)
24 February 2011Group of companies' accounts made up to 31 May 2010 (19 pages)
24 February 2011Group of companies' accounts made up to 31 May 2010 (19 pages)
10 February 2011Termination of appointment of Geoffrey Meagher as a director (1 page)
10 February 2011Appointment of Mr Colin Gordon as a director (2 pages)
10 February 2011Termination of appointment of Geoffrey Meagher as a director (1 page)
10 February 2011Appointment of Mr Colin Gordon as a director (2 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for Mr Geoffrey Joseph Meagher on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Mr John Joseph Moloney on 4 June 2010 (2 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for Mr John Joseph Moloney on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Mr John Joseph Moloney on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Geoffrey Joseph Meagher on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Brian Anthony Phelan on 4 June 2010 (2 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for Mr Brian Anthony Phelan on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Geoffrey Joseph Meagher on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Brian Anthony Phelan on 4 June 2010 (2 pages)
20 April 2010Registered office address changed from Pz Cussons House, Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Pz Cussons House, Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page)
25 February 2010Group of companies' accounts made up to 31 May 2009 (18 pages)
25 February 2010Group of companies' accounts made up to 31 May 2009 (18 pages)
5 June 2009Return made up to 04/06/09; full list of members (5 pages)
5 June 2009Return made up to 04/06/09; full list of members (5 pages)
13 November 2008Group of companies' accounts made up to 31 May 2008 (19 pages)
13 November 2008Group of companies' accounts made up to 31 May 2008 (19 pages)
14 August 2008Appointment terminated director archibald calder (1 page)
14 August 2008Appointment terminated director william murphy (1 page)
14 August 2008Director appointed mr geoff meagher (1 page)
14 August 2008Director appointed mr brian phelan (1 page)
14 August 2008Director appointed mr brian phelan (1 page)
14 August 2008Director appointed mr john moloney (1 page)
14 August 2008Appointment terminated director archibald calder (1 page)
14 August 2008Director appointed mr brandon howard leigh (1 page)
14 August 2008Director appointed mr george antonios kanellis (1 page)
14 August 2008Director appointed mr george antonios kanellis (1 page)
14 August 2008Appointment terminated director william murphy (1 page)
14 August 2008Appointment terminated director brendan o'connor (1 page)
14 August 2008Director appointed mr geoff meagher (1 page)
14 August 2008Appointment terminated director brendan o'connor (1 page)
14 August 2008Director appointed mr john moloney (1 page)
14 August 2008Director appointed mr brandon howard leigh (1 page)
25 June 2008Return made up to 04/06/08; full list of members (4 pages)
25 June 2008Return made up to 04/06/08; full list of members (4 pages)
8 May 2008Group of companies' accounts made up to 31 May 2007 (18 pages)
8 May 2008Group of companies' accounts made up to 31 May 2007 (18 pages)
18 June 2007Return made up to 04/06/07; full list of members (3 pages)
18 June 2007Registered office changed on 18/06/07 from: pz cussons house, bird hall lane stockport cheshire SK3 0XN (1 page)
18 June 2007Return made up to 04/06/07; full list of members (3 pages)
18 June 2007Registered office changed on 18/06/07 from: pz cussons house, bird hall lane stockport cheshire SK3 0XN (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
29 March 2007Group of companies' accounts made up to 31 May 2006 (16 pages)
29 March 2007Group of companies' accounts made up to 31 May 2006 (16 pages)
12 June 2006Return made up to 04/06/06; full list of members (3 pages)
12 June 2006Registered office changed on 12/06/06 from: pz cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
12 June 2006Return made up to 04/06/06; full list of members (3 pages)
12 June 2006Registered office changed on 12/06/06 from: pz cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
30 March 2006Group of companies' accounts made up to 31 May 2005 (15 pages)
30 March 2006Group of companies' accounts made up to 31 May 2005 (15 pages)
8 July 2005Return made up to 04/06/05; full list of members (8 pages)
8 July 2005Return made up to 04/06/05; full list of members (8 pages)
6 July 2005Group of companies' accounts made up to 31 May 2004 (13 pages)
6 July 2005Group of companies' accounts made up to 31 May 2004 (13 pages)
1 April 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
1 April 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
9 July 2004Return made up to 04/06/04; full list of members (8 pages)
9 July 2004Return made up to 04/06/04; full list of members (8 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004New secretary appointed (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New secretary appointed (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
14 September 2003Ad 14/08/03--------- £ si 1@1=1 £ ic 199999/200000 (2 pages)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 September 2003Ad 14/08/03--------- £ si 199998@1=199998 £ ic 1/199999 (2 pages)
14 September 2003Ad 14/08/03--------- £ si 199998@1=199998 £ ic 1/199999 (2 pages)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 September 2003Div 14/08/03 (1 page)
14 September 2003Div 14/08/03 (1 page)
14 September 2003Nc inc already adjusted 14/08/03 (1 page)
14 September 2003Ad 14/08/03--------- £ si 1@1=1 £ ic 199999/200000 (2 pages)
14 September 2003Nc inc already adjusted 14/08/03 (1 page)
12 September 2003Registered office changed on 12/09/03 from: 100 barbirolli square manchester M2 3AB (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003New director appointed (3 pages)
12 September 2003Director resigned (1 page)
12 September 2003New director appointed (3 pages)
12 September 2003New director appointed (3 pages)
12 September 2003New director appointed (3 pages)
12 September 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
12 September 2003Registered office changed on 12/09/03 from: 100 barbirolli square manchester M2 3AB (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Secretary resigned (1 page)
24 July 2003Company name changed inhoco 2869 LIMITED\certificate issued on 24/07/03 (2 pages)
24 July 2003Company name changed inhoco 2869 LIMITED\certificate issued on 24/07/03 (2 pages)
4 June 2003Incorporation (20 pages)
4 June 2003Incorporation (20 pages)