56 Peter Street
Manchester
M2 3NQ
Director Name | Mr Terence Joseph O'Brien |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Secretary Name | Jacqueline O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Website | frankmanagement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 832883 |
Telephone region | Knutsford |
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Marie Anne Van Ingen 50.00% Ordinary |
---|---|
25 at £1 | Jacqueline O'brien 25.00% Ordinary |
25 at £1 | Terence Joseph O'brien 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,479 |
Cash | £16,219 |
Current Liabilities | £24,687 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
12 April 2024 | Confirmation statement made on 1 April 2024 with no updates (3 pages) |
---|---|
23 December 2023 | Change of details for Mr Terence Joseph O'brien as a person with significant control on 21 December 2023 (2 pages) |
23 December 2023 | Director's details changed for Marie Ann Van Ingen on 21 December 2023 (2 pages) |
21 December 2023 | Change of details for Ms Marie Anne Van Ingen as a person with significant control on 21 December 2023 (2 pages) |
21 December 2023 | Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 21 December 2023 (1 page) |
21 December 2023 | Director's details changed for Mr Terence Joseph O'brien on 21 December 2023 (2 pages) |
18 December 2023 | Micro company accounts made up to 30 September 2023 (4 pages) |
18 May 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
6 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
14 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
12 April 2022 | Director's details changed for Marie Ann Van Ingen on 5 November 2021 (2 pages) |
17 February 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
11 November 2021 | Change of details for Mr Terence Joseph O'brien as a person with significant control on 5 November 2021 (2 pages) |
11 November 2021 | Director's details changed (2 pages) |
10 November 2021 | Change of details for Ms Marie Anne Van Ingen as a person with significant control on 5 November 2021 (2 pages) |
10 November 2021 | Director's details changed for Mr Terence Joseph O'brien on 5 November 2021 (2 pages) |
7 November 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page) |
6 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
20 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Jacqueline O'brien as a secretary on 10 November 2018 (1 page) |
7 January 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
8 April 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
2 April 2019 | Notification of Terence Joseph O'brien as a person with significant control on 28 March 2019 (2 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
15 May 2018 | Director's details changed for Marie Ann Van Ingen on 8 May 2018 (2 pages) |
14 May 2018 | Secretary's details changed for Jacqueline O'brien on 8 May 2018 (1 page) |
14 May 2018 | Change of details for Ms Marie Anne Van Ingen as a person with significant control on 8 May 2018 (2 pages) |
14 May 2018 | Director's details changed for Mr Terence Joseph O'brien on 8 May 2018 (2 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
20 July 2017 | Cessation of Terence Joseph O'brien as a person with significant control on 1 July 2017 (1 page) |
20 July 2017 | Cessation of Terence Joseph O'brien as a person with significant control on 1 July 2017 (1 page) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
14 March 2017 | Registered office address changed from C/O C/O Lloyd Piggott Limited Wellington House 39-41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O C/O Lloyd Piggott Limited Wellington House 39-41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
30 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
30 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
6 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 July 2014 | Director's details changed for Marie Ann Van Ingen on 9 May 2014 (2 pages) |
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Marie Ann Van Ingen on 9 May 2014 (2 pages) |
24 July 2014 | Director's details changed for Marie Ann Van Ingen on 9 May 2014 (2 pages) |
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
20 May 2009 | Return made up to 14/07/08; no change of members; amend (4 pages) |
20 May 2009 | Return made up to 14/07/07; full list of members; amend (5 pages) |
20 May 2009 | Return made up to 14/07/07; full list of members; amend (5 pages) |
20 May 2009 | Return made up to 14/07/08; no change of members; amend (4 pages) |
29 October 2008 | Return made up to 14/07/08; full list of members (4 pages) |
29 October 2008 | Return made up to 14/07/08; full list of members (4 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 6 bexley square salford manchester M3 6BZ (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 6 bexley square salford manchester M3 6BZ (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 September 2007 | Return made up to 14/07/07; full list of members (7 pages) |
9 September 2007 | Return made up to 14/07/07; full list of members (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Return made up to 14/07/06; no change of members (7 pages) |
17 August 2006 | Return made up to 14/07/06; no change of members (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 November 2005 | Return made up to 14/07/05; no change of members (7 pages) |
3 November 2005 | Return made up to 14/07/05; no change of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
14 July 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
6 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
14 July 2003 | Incorporation (12 pages) |
14 July 2003 | Incorporation (12 pages) |