260-268 Chapel Street Salford
Manchester
M3 5JZ
Director Name | Mr Jonathan Anthony Mantel |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2003(same day as company formation) |
Role | Trading Company |
Country of Residence | England |
Correspondence Address | Alex House Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
Secretary Name | Clare Nockton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alex House Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(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 | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Richard Cline |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Branksome Avenue Manchester Lancashire M25 1AG |
Registered Address | Alex House 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 | 2 other UK companies use this postal address |
2 at £1 | Michael Mantel 66.67% Ordinary |
---|---|
1 at £1 | Jonathan Mantel 33.33% Ordinary |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 year from now) |
23 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
26 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
22 July 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
22 July 2020 | Director's details changed for Mr Michael Mantel on 21 July 2020 (2 pages) |
22 July 2020 | Director's details changed for Mr Jonathan Anthony Mantel on 21 July 2020 (2 pages) |
22 July 2020 | Secretary's details changed for Clare Nockton on 21 July 2020 (1 page) |
5 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
18 July 2017 | Notification of Jonathan Anthony Mantel as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Michael Mantel as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
18 July 2017 | Notification of Jonathan Anthony Mantel as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Michael Mantel as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
31 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Company name changed global industry solutions LIMITED\certificate issued on 14/03/12
|
14 March 2012 | Company name changed global industry solutions LIMITED\certificate issued on 14/03/12
|
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
28 February 2012 | Change of name notice (2 pages) |
28 February 2012 | Change of name notice (2 pages) |
9 February 2012 | Termination of appointment of Richard Cline as a director (1 page) |
9 February 2012 | Termination of appointment of Richard Cline as a director (1 page) |
20 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Richard Cline on 25 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Richard Cline on 25 May 2010 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
15 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
2 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Location of debenture register (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from, bank house, 260-268 chapel street, salford, manchester, M3 5JZ (1 page) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Location of debenture register (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from, bank house, 260-268 chapel street, salford, manchester, M3 5JZ (1 page) |
14 May 2008 | Ad 04/03/08\gbp si [email protected]=1\gbp ic 2/3\ (2 pages) |
14 May 2008 | Ad 04/03/08\gbp si [email protected]=1\gbp ic 2/3\ (2 pages) |
22 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
20 August 2007 | Return made up to 25/05/07; full list of members (7 pages) |
20 August 2007 | Return made up to 25/05/07; full list of members (7 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
9 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
7 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
4 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 May 2005 | Return made up to 25/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 25/05/05; full list of members (7 pages) |
4 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: 16 saint john street, london, EC1M 4NT (1 page) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: 16 saint john street, london, EC1M 4NT (1 page) |
6 June 2003 | Incorporation (14 pages) |
6 June 2003 | Incorporation (14 pages) |