Traffordcity
Manchester
M41 7HA
Director Name | Mr David Michael Thompson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(10 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Richard Knight |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Iain Martin Taylor |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Ms Louise Helen Morrissey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Davies Wallis Foyster Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £41,299 |
Cash | £44,497 |
Current Liabilities | £3,198 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
5 September 2023 | Appointment of Mr Matthew Paul Colton as a director on 4 September 2023 (2 pages) |
---|---|
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
25 July 2022 | Notification of Alex Clegg as a person with significant control on 9 March 2022 (2 pages) |
25 July 2022 | Notification of Francesca Sullivan as a person with significant control on 9 March 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
21 July 2021 | Change of details for Professor Peter William James Batey as a person with significant control on 2 November 2020 (2 pages) |
21 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
20 July 2021 | Change of details for Dr Keith Hendry as a person with significant control on 2 November 2020 (2 pages) |
20 July 2021 | Change of details for Christopher Findley as a person with significant control on 2 November 2020 (2 pages) |
20 July 2021 | Cessation of Susan Jennifer Kidd as a person with significant control on 26 February 2021 (1 page) |
20 July 2021 | Change of details for Mr David Henry Crenshaw as a person with significant control on 6 April 2016 (2 pages) |
20 July 2021 | Change of details for Dr Stephen Boult as a person with significant control on 2 November 2020 (2 pages) |
20 July 2021 | Change of details for Mrs Sarah Jenner as a person with significant control on 2 November 2020 (2 pages) |
20 July 2021 | Change of details for Terence Clive Gaskell as a person with significant control on 2 November 2020 (2 pages) |
20 July 2021 | Change of details for Mr David Henry Crawshaw as a person with significant control on 2 November 2020 (2 pages) |
20 July 2021 | Cessation of Philip Clayton as a person with significant control on 9 November 2020 (1 page) |
20 July 2021 | Change of details for Mr Nicholas Carter as a person with significant control on 2 November 2020 (2 pages) |
19 December 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
17 December 2020 | Change of details for Mr David Michael Thompson as a person with significant control on 2 November 2020 (2 pages) |
1 December 2020 | Change of details for Peel Property (Partnerships) Limited as a person with significant control on 2 November 2020 (2 pages) |
9 November 2020 | Secretary's details changed for John Alexander Schofield on 3 November 2020 (1 page) |
9 November 2020 | Secretary's details changed for John Alexander Schofield on 3 November 2020 (1 page) |
5 November 2020 | Director's details changed for Mr David Michael Thompson on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Richard Knight on 3 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
14 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
3 July 2020 | Notification of Stephen Boult as a person with significant control on 11 June 2020 (2 pages) |
17 February 2020 | Appointment of Richard Knight as a director on 13 February 2020 (2 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
19 December 2019 | Termination of appointment of Louise Helen Morrissey as a director on 18 December 2019 (1 page) |
17 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
17 July 2019 | Director's details changed for Mr David Michael Thompson on 1 November 2018 (2 pages) |
17 July 2019 | Notification of Susan Jennifer Kidd as a person with significant control on 6 November 2018 (2 pages) |
17 July 2019 | Cessation of Richard Knight as a person with significant control on 6 November 2018 (1 page) |
17 July 2019 | Notification of David Michael Thompson as a person with significant control on 6 November 2018 (2 pages) |
17 July 2019 | Cessation of Eric Harper as a person with significant control on 6 November 2018 (1 page) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
11 July 2018 | Notification of Peel Property (Partnerships) Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
5 June 2018 | Cessation of Joanne Elizabeth Harrison as a person with significant control on 29 May 2018 (1 page) |
5 June 2018 | Notification of Nicholas Carter as a person with significant control on 29 May 2018 (2 pages) |
5 June 2018 | Notification of Philip Clayton as a person with significant control on 29 May 2018 (2 pages) |
5 June 2018 | Notification of Sarah Jenner as a person with significant control on 29 May 2018 (2 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Notification of David Henry Crenshaw as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Terence Clive Gaskell as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Christopher Findley as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of David Henry Crenshaw as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Joanne Elizabeth Harrison as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Eric Harper as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Richard Knight as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Keith Hendry as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Christopher Findley as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Keith Hendry as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Eric Harper as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Joanne Elizabeth Harrison as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Terence Clive Gaskell as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Joanne Elizabeth Harrison as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Richard Knight as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of David Henry Crenshaw as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Peter William Batey as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Notification of Christopher Findley as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Peter William Batey as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Terence Clive Gaskell as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Peter William Batey as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Eric Harper as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Keith Hendry as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Richard Knight as a person with significant control on 6 April 2016 (2 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
6 July 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
6 July 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
9 May 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 9 May 2016 (1 page) |
19 April 2016 | Director's details changed for Ms Louise Helen Morrissey on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Ms Louise Helen Morrissey on 19 April 2016 (2 pages) |
20 January 2016 | Secretary's details changed for John Alexander Schofield on 13 January 2016 (1 page) |
20 January 2016 | Secretary's details changed for John Alexander Schofield on 13 January 2016 (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
25 August 2015 | Appointment of Mr David Michael Thompson as a director on 25 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Iain Martin Taylor as a director on 28 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Iain Martin Taylor as a director on 28 July 2015 (1 page) |
25 August 2015 | Appointment of Mr David Michael Thompson as a director on 25 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 8 August 2015 no member list (4 pages) |
11 August 2015 | Annual return made up to 8 August 2015 no member list (4 pages) |
11 August 2015 | Annual return made up to 8 August 2015 no member list (4 pages) |
27 March 2015 | Director's details changed for Ms Louise Helen Morrissey on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Ms Louise Helen Morrissey on 27 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Iain Martin Taylor on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Iain Martin Taylor on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Iain Martin Taylor on 6 March 2015 (2 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
11 August 2014 | Annual return made up to 8 August 2014 no member list (4 pages) |
11 August 2014 | Annual return made up to 8 August 2014 no member list (4 pages) |
11 August 2014 | Annual return made up to 8 August 2014 no member list (4 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
13 August 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
13 August 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
13 August 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
8 August 2012 | Annual return made up to 8 August 2012 no member list (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 no member list (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 no member list (4 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
8 August 2011 | Annual return made up to 8 August 2011 no member list (4 pages) |
8 August 2011 | Annual return made up to 8 August 2011 no member list (4 pages) |
8 August 2011 | Annual return made up to 8 August 2011 no member list (4 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
30 November 2010 | Director's details changed for Louise Helen Morrissey on 30 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Louise Helen Morrissey on 30 November 2010 (2 pages) |
9 August 2010 | Annual return made up to 8 August 2010 no member list (4 pages) |
9 August 2010 | Annual return made up to 8 August 2010 no member list (4 pages) |
9 August 2010 | Annual return made up to 8 August 2010 no member list (4 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
11 August 2009 | Annual return made up to 08/08/09 (2 pages) |
11 August 2009 | Annual return made up to 08/08/09 (2 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
11 September 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
11 September 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
11 August 2008 | Annual return made up to 08/08/08 (2 pages) |
11 August 2008 | Annual return made up to 08/08/08 (2 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (13 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (13 pages) |
10 September 2007 | Annual return made up to 08/08/07 (2 pages) |
10 September 2007 | Annual return made up to 08/08/07 (2 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
29 May 2007 | Full accounts made up to 31 August 2006 (13 pages) |
29 May 2007 | Full accounts made up to 31 August 2006 (13 pages) |
16 March 2007 | Annual return made up to 08/08/06 (4 pages) |
16 March 2007 | Annual return made up to 08/08/06 (4 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: peel dome the trafford centre manchester greater manchester M17 8PL (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: peel dome the trafford centre manchester greater manchester M17 8PL (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: c/o dwf solicitors centurion house 129 deansgate manchester M3 3AA (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: c/o dwf solicitors centurion house 129 deansgate manchester M3 3AA (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
8 August 2005 | Incorporation (18 pages) |
8 August 2005 | Incorporation (18 pages) |