Denton
Manchester
M34 2QN
Director Name | Mr Paul David Williams |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Oakden Drive Denton Manchester M34 2QN |
Secretary Name | Mr Neil Malcolm Trenell |
---|---|
Status | Current |
Appointed | 01 August 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Unit A Oakden Drive Denton Manchester M34 2QN |
Secretary Name | Eileen Verna Trenell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 29 Seymour Road Mile End Stockport Cheshire SK2 6ES |
Director Name | Ms Vanessa Elizabeth Hollis |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2013(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bramley Lane Lightcliffe Halifax West Yorkshire HX3 8SR |
Director Name | Mr Thomas John Montague |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 London Road Aston Clinton Aylesbury Buckinghamshire HP22 5HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.fix8group.com/ |
---|---|
Telephone | 0161 4808881 |
Telephone region | Manchester |
Registered Address | Unit A Oakden Drive Denton Manchester M34 2QN |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
590 at £0.1 | Neil Trenell 59.00% Ordinary A |
---|---|
50 at £0.1 | Thomas John Montague 5.00% Ordinary B |
350 at £0.1 | Neil Trenell 35.00% Ordinary B |
10 at £0.1 | Eileen Trenell 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £301,643 |
Cash | £17,124 |
Current Liabilities | £618,235 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
25 September 2019 | Delivered on: 25 September 2019 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 |
---|---|
23 August 2019 | Delivered on: 27 August 2019 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 Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
4 June 2018 | Delivered on: 13 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being unit b land at the side of denton hall oakden drive denton registered under title number MAN314337. Outstanding |
4 June 2018 | Delivered on: 13 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being unit a land at the side of denton hall oakden drive denton and registered under title number MAN314337. Outstanding |
4 August 2015 | Delivered on: 10 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
14 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with updates (5 pages) |
9 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
1 October 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 January 2020 | Director's details changed for Mr Neil Malcolm Trenell on 22 January 2020 (2 pages) |
22 January 2020 | Change of details for Mr Neil Malcolm Trenell as a person with significant control on 22 January 2020 (2 pages) |
24 October 2019 | Second filing of Confirmation Statement dated 21/08/2019 (4 pages) |
25 September 2019 | Registration of charge 054736490005, created on 25 September 2019 (14 pages) |
4 September 2019 | Confirmation statement made on 21 August 2019 with updates
|
27 August 2019 | Registration of charge 054736490004, created on 23 August 2019 (22 pages) |
15 August 2019 | Director's details changed for Mr Neil Malcolm Trenell on 1 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Eileen Verna Trenell as a secretary on 1 August 2019 (1 page) |
15 August 2019 | Appointment of Mr Neil Malcolm Trenell as a secretary on 1 August 2019 (2 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
30 April 2019 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to Unit a Oakden Drive Denton Manchester M34 2QN on 30 April 2019 (1 page) |
28 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
11 September 2018 | Second filing of Confirmation Statement dated 07/06/2018 (6 pages) |
15 August 2018 | Termination of appointment of Thomas John Montague as a director on 22 March 2018 (1 page) |
19 June 2018 | Registered office address changed from Alcatraz Building Hallam Mill Hallam Street Stockport Cheshire SK2 6PT to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 19 June 2018 (1 page) |
13 June 2018 | Registration of charge 054736490003, created on 4 June 2018 (30 pages) |
13 June 2018 | Registration of charge 054736490002, created on 4 June 2018 (30 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates
|
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 December 2017 | Appointment of Mr Paul David Williams as a director on 21 February 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
21 June 2017 | 07/06/17 Statement of Capital gbp 100.0 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 August 2015 | Registration of charge 054736490001, created on 4 August 2015 (18 pages) |
10 August 2015 | Registration of charge 054736490001, created on 4 August 2015 (18 pages) |
10 August 2015 | Registration of charge 054736490001, created on 4 August 2015 (18 pages) |
9 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 June 2015 | Appointment of Mr Thomas John Montague as a director on 1 April 2015 (2 pages) |
29 June 2015 | Appointment of Mr Thomas John Montague as a director on 1 April 2015 (2 pages) |
29 June 2015 | Appointment of Mr Thomas John Montague as a director on 1 April 2015 (2 pages) |
26 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 April 2015 | Director's details changed for Mr Neil Malcolm Trenell on 1 February 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Neil Malcolm Trenell on 1 February 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Neil Malcolm Trenell on 1 February 2015 (2 pages) |
5 December 2014 | Termination of appointment of Vanessa Elizabeth Hollis as a director on 5 August 2014 (1 page) |
5 December 2014 | Termination of appointment of Vanessa Elizabeth Hollis as a director on 5 August 2014 (1 page) |
5 December 2014 | Termination of appointment of Vanessa Elizabeth Hollis as a director on 5 August 2014 (1 page) |
9 September 2014 | Memorandum and Articles of Association (27 pages) |
9 September 2014 | Memorandum and Articles of Association (27 pages) |
10 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Ms Vanessa Elizabeth Hollis on 7 June 2014 (2 pages) |
10 July 2014 | Director's details changed for Ms Vanessa Elizabeth Hollis on 7 June 2014 (2 pages) |
10 July 2014 | Director's details changed for Ms Vanessa Elizabeth Hollis on 7 June 2014 (2 pages) |
10 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 December 2013 | Resolutions
|
24 December 2013 | Sub-division of shares on 2 September 2013 (6 pages) |
24 December 2013 | Resolutions
|
24 December 2013 | Change of share class name or designation (2 pages) |
24 December 2013 | Change of share class name or designation (2 pages) |
24 December 2013 | Sub-division of shares on 2 September 2013 (6 pages) |
24 December 2013 | Sub-division of shares on 2 September 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 August 2013 | Appointment of Ms Vanessa Elizabeth Hollis as a director (2 pages) |
2 August 2013 | Appointment of Ms Vanessa Elizabeth Hollis as a director (2 pages) |
11 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Change of name notice (2 pages) |
2 February 2012 | Company name changed m squared designs LIMITED\certificate issued on 02/02/12
|
2 February 2012 | Change of name notice (2 pages) |
2 February 2012 | Company name changed m squared designs LIMITED\certificate issued on 02/02/12
|
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 November 2011 | Registered office address changed from 51 Wilmslow Road Cheadle Stockport Cheshire SK8 1HG on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from 51 Wilmslow Road Cheadle Stockport Cheshire SK8 1HG on 25 November 2011 (1 page) |
6 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Director's details changed for Neil Malcolm Trenell on 7 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Neil Malcolm Trenell on 7 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Eileen Verna Trenell on 7 June 2010 (1 page) |
5 July 2010 | Director's details changed for Neil Malcolm Trenell on 7 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Eileen Verna Trenell on 7 June 2010 (1 page) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Eileen Verna Trenell on 7 June 2010 (1 page) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
24 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
16 May 2009 | Amended accounts made up to 30 June 2008 (4 pages) |
16 May 2009 | Amended accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 477 buxton road, great moor stockport cheshire SK2 7HE (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 477 buxton road, great moor stockport cheshire SK2 7HE (1 page) |
30 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Ad 09/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2005 | Ad 09/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2005 | Incorporation (16 pages) |
7 June 2005 | Incorporation (16 pages) |