Manchester
M4 6WX
Secretary Name | Mr Simon James Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jactin House Hood Street Manchester M4 6WX |
Director Name | Mr William Fred Berry |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Summerlands Avenue Acton London W3 6ER |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Website | www.conferences-uk.org.uk/ |
---|---|
Telephone | 0845 3519917 |
Telephone region | Unknown |
Registered Address | Jactin House Hood Street Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Simon Thompson 50.00% Ordinary |
---|---|
50 at £1 | William Berry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,353 |
Cash | £573 |
Current Liabilities | £270,233 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
26 July 2017 | Delivered on: 29 July 2017 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
5 February 2011 | Delivered on: 10 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 March 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
---|---|
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
10 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
11 May 2018 | Registered office address changed from The Old Church Albert Hill Street Manchester M20 6RF to Dale House 35 Dale Street Manchester M1 2HF on 11 May 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 July 2017 | Registration of charge 053082430002, created on 26 July 2017 (19 pages) |
29 July 2017 | Registration of charge 053082430002, created on 26 July 2017 (19 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Statement of company's objects (2 pages) |
8 June 2017 | Statement of company's objects (2 pages) |
8 June 2017 | Memorandum and Articles of Association (12 pages) |
8 June 2017 | Memorandum and Articles of Association (12 pages) |
8 June 2017 | Resolutions
|
18 May 2017 | Termination of appointment of William Fred Berry as a director on 16 May 2017 (1 page) |
18 May 2017 | Termination of appointment of William Fred Berry as a director on 16 May 2017 (1 page) |
14 October 2016 | Director's details changed for Mr Simon James Thompson on 7 October 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
14 October 2016 | Secretary's details changed for Mr Simon James Thompson on 7 October 2016 (1 page) |
14 October 2016 | Secretary's details changed for Mr Simon James Thompson on 7 October 2016 (1 page) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
14 October 2016 | Director's details changed for Mr Simon James Thompson on 7 October 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 February 2014 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
21 February 2014 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Registered office address changed from 408 Houldsworth Mill, Waterhouse Way, Reddish Stockport Cheshire SK5 6DD on 21 January 2010 (1 page) |
21 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Registered office address changed from 408 Houldsworth Mill, Waterhouse Way, Reddish Stockport Cheshire SK5 6DD on 21 January 2010 (1 page) |
21 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
7 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
7 January 2007 | Ad 20/01/05--------- £ si 98@1 (2 pages) |
7 January 2007 | Ad 20/01/05--------- £ si 98@1 (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 February 2006 | Return made up to 08/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 08/12/05; full list of members (7 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
8 December 2004 | Incorporation (13 pages) |
8 December 2004 | Incorporation (13 pages) |