Trafford Park
Manchester
M17 1EB
Director Name | Mr Pankaj Munjal |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 August 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chairman |
Country of Residence | India |
Correspondence Address | 603 International Trade Tower Nehru Place New Delhi 110019 India |
Director Name | Raman Awasthi |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 20 September 2019(14 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 1 Centenary Link Trafford Park Manchester M17 1EB |
Director Name | Mr Gopal Krishan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 July 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Centenary Link Trafford Park Manchester M17 1EB |
Director Name | Paul Allen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Dingle House Blackburn Road, Edgworth, Turton Bolton Lancashire BL7 0QE |
Director Name | Mr Andrew Chow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 7-8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Wayne Mitchell Clarke |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Units 7-8 Shield Drive Wardely Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Paul Raymond Clements |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 2015) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Units 7-8 Shield Drive Wardely Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Iain Pollitt-Walmsley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Units 7-8 Shield Drive Wardely Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Andrew Tiller |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Units 7-8 Shield Drive Wardely Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Roger Edmund Nowell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Units 7-8 Shield Drive Wardely Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Andrew John Crowe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 7-8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Christoph Mathias Seidler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 August 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2017) |
Role | Entrepreneur |
Country of Residence | Germany |
Correspondence Address | Wilhelmistrasse 24 Hamburg 22605 Germany |
Director Name | Mr Anoop Singhal |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 August 2015(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 July 2016) |
Role | Service |
Country of Residence | India |
Correspondence Address | A-110 Sector 55 Noida Uttar Pradesh 201301 India |
Director Name | Mr Kanwal Kishore Vij |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 August 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 20 October 2015) |
Role | Chief Executive |
Country of Residence | India |
Correspondence Address | M-49 2nd Floor Saket New Delhi 1100017 India |
Director Name | Dr Anadi Saran Pande |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 February 2016(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 November 2016) |
Role | Dr |
Country of Residence | India |
Correspondence Address | 603 International Trade Tower Nehru Place New Delhi Ii0019 India |
Director Name | Mr Sreeram Venkateswaran |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 September 2016(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2019) |
Role | Professional Employee |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 & 8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Daniel Evans |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 7-8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Rohit Gothi |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 April 2019(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 1 Centenary Link Trafford Park Manchester M17 1EB |
Director Name | Mr Rohit Maheshwari |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 April 2019(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 1 Centenary Link Trafford Park Manchester M17 1EB |
Director Name | Mr Jeffrey Allan Weiss |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2021(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3AA |
Website | avocetsports.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7278508 |
Telephone region | Manchester |
Registered Address | Unit 1 Centenary Link Trafford Park Manchester M17 1EB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
51 at £0.01 | Steven Walsh 51.00% Ordinary A |
---|---|
49 at £0.01 | Opm Global Bv 49.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,590,164 |
Gross Profit | £3,630,488 |
Net Worth | £1,396,225 |
Cash | £209,758 |
Current Liabilities | £5,272,290 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
9 December 2014 | Delivered on: 10 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
7 November 2014 | Delivered on: 7 November 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
4 December 2007 | Delivered on: 11 December 2007 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £22,000.00 and also the company's interest in the account. Outstanding |
28 November 2007 | Delivered on: 6 December 2007 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum of £22,000.00 as defined in the deed. Outstanding |
6 July 2006 | Delivered on: 8 July 2006 Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 April 2006 | Delivered on: 20 April 2006 Persons entitled: Lee-Mar Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the interest bearing account opened to hold the initial deposit of £11,551.72 and all other monies due together with all interest credited to the account. See the mortgage charge document for full details. Outstanding |
21 March 2013 | Delivered on: 9 April 2013 Satisfied on: 27 May 2015 Persons entitled: Bank of Ireland (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking rights and all property including goodwill contracts cash stock-in-trade plant and machinery. Fully Satisfied |
8 November 2005 | Delivered on: 23 November 2005 Satisfied on: 9 April 2013 Persons entitled: Enterprise Finance Europe (UK) LTD Classification: Mortgage 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, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 2021 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
---|---|
16 December 2020 | Statement of capital following an allotment of shares on 18 March 2020
|
22 September 2020 | Confirmation statement made on 22 August 2020 with updates (5 pages) |
18 August 2020 | Director's details changed for Mr Steven Walsh on 18 August 2020 (2 pages) |
8 July 2020 | Second filing of Confirmation Statement dated 22 August 2019 (6 pages) |
15 June 2020 | Statement of capital following an allotment of shares on 2 December 2019
|
15 June 2020 | Statement of capital following an allotment of shares on 1 July 2019
|
22 April 2020 | Resolutions
|
22 April 2020 | Resolutions
|
22 April 2020 | Resolutions
|
22 January 2020 | Statement of capital following an allotment of shares on 26 November 2019
|
20 January 2020 | Group of companies' accounts made up to 31 March 2019 (38 pages) |
31 December 2019 | Resolutions
|
23 December 2019 | Registered office address changed from Units 7-8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB England to Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP on 23 December 2019 (1 page) |
25 November 2019 | Change of name notice (2 pages) |
25 November 2019 | Resolutions
|
28 October 2019 | Termination of appointment of Daniel Evans as a director on 15 October 2019 (1 page) |
28 October 2019 | Appointment of Raman Awasthi as a director on 20 September 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 22 August 2019 with updates
|
9 September 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
9 September 2019 | Statement of capital following an allotment of shares on 19 November 2018
|
5 September 2019 | Statement of capital following an allotment of shares on 19 November 2018
|
18 April 2019 | Termination of appointment of Sreeram Venkateswaran as a director on 26 March 2019 (1 page) |
18 April 2019 | Appointment of Mr Rohit Maheshwari as a director on 5 April 2019 (2 pages) |
18 April 2019 | Registered office address changed from Units 7-8 Shield Drive Wardely Industrial Estate Worsley Manchester M28 2QB to Units 7-8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB on 18 April 2019 (1 page) |
18 April 2019 | Appointment of Mr Rohit Gothi as a director on 5 April 2019 (2 pages) |
18 April 2019 | Appointment of Mr Daniel Evans as a director on 5 April 2019 (2 pages) |
10 April 2019 | Change of share class name or designation (2 pages) |
10 April 2019 | Resolutions
|
13 March 2019 | Change of details for Opm Global Bv as a person with significant control on 11 September 2017 (2 pages) |
7 January 2019 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
3 January 2019 | Director's details changed for Mr Sreeram Venkateswaran on 2 January 2019 (2 pages) |
22 November 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
21 November 2018 | Change of share class name or designation (2 pages) |
11 October 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
22 March 2018 | Resolutions
|
13 December 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
3 November 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
3 November 2017 | Notification of Opm Global Bv as a person with significant control on 3 November 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
3 November 2017 | Notification of Opm Global Bv as a person with significant control on 11 September 2017 (2 pages) |
2 November 2017 | Group of companies' accounts made up to 31 January 2017 (29 pages) |
2 November 2017 | Group of companies' accounts made up to 31 January 2017 (29 pages) |
1 November 2017 | Cessation of Pankaj Munjal as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Cessation of Pankaj Munjal as a person with significant control on 11 September 2017 (1 page) |
6 September 2017 | Notification of Pankaj Munjal as a person with significant control on 14 August 2017 (4 pages) |
6 September 2017 | Cessation of Steven Walsh as a person with significant control on 14 August 2017 (2 pages) |
6 September 2017 | Cessation of Steven Walsh as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Notification of Pankaj Munjal as a person with significant control on 14 August 2017 (4 pages) |
14 March 2017 | Termination of appointment of Christoph Mathias Seidler as a director on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Christoph Mathias Seidler as a director on 14 March 2017 (1 page) |
8 February 2017 | Termination of appointment of Anadi Saran Pande as a director on 8 November 2016 (1 page) |
8 February 2017 | Termination of appointment of Anadi Saran Pande as a director on 8 November 2016 (1 page) |
7 December 2016 | Group of companies' accounts made up to 31 January 2016 (30 pages) |
7 December 2016 | Group of companies' accounts made up to 31 January 2016 (30 pages) |
14 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
7 September 2016 | Appointment of Mr Sreeram Venkateswaran as a director on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Sreeram Venkateswaran as a director on 7 September 2016 (2 pages) |
21 July 2016 | Termination of appointment of Anoop Singhal as a director on 5 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Anoop Singhal as a director on 5 July 2016 (1 page) |
27 May 2016 | Termination of appointment of Roger Edmund Nowell as a director on 20 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Roger Edmund Nowell as a director on 20 May 2016 (1 page) |
10 March 2016 | Termination of appointment of Andrew John Crowe as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Andrew John Crowe as a director on 10 March 2016 (1 page) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 September 2015 (22 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 September 2015 (22 pages) |
24 February 2016 | Appointment of Dr Anadi Saran Pande as a director on 19 February 2016 (2 pages) |
24 February 2016 | Appointment of Dr Anadi Saran Pande as a director on 19 February 2016 (2 pages) |
13 January 2016 | Termination of appointment of Kanwal Kishore Vij as a director on 20 October 2015 (1 page) |
13 January 2016 | Termination of appointment of Kanwal Kishore Vij as a director on 20 October 2015 (1 page) |
12 November 2015 | Change of share class name or designation (2 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Change of share class name or designation (2 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Sub-division of shares on 17 August 2015 (5 pages) |
12 November 2015 | Sub-division of shares on 17 August 2015 (5 pages) |
22 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 October 2015 | Termination of appointment of Andrew Tiller as a director on 17 August 2015 (1 page) |
16 October 2015 | Appointment of Mr Kanwal Kishore Vij as a director on 17 August 2015 (2 pages) |
16 October 2015 | Termination of appointment of Wayne Mitchell Clarke as a director on 17 August 2015 (1 page) |
16 October 2015 | Appointment of Mr Anoop Singhal as a director on 17 August 2015 (2 pages) |
16 October 2015 | Termination of appointment of Andrew Tiller as a director on 17 August 2015 (1 page) |
16 October 2015 | Appointment of Mr Kanwal Kishore Vij as a director on 17 August 2015 (2 pages) |
16 October 2015 | Appointment of Mr Anoop Singhal as a director on 17 August 2015 (2 pages) |
16 October 2015 | Termination of appointment of Wayne Mitchell Clarke as a director on 17 August 2015 (1 page) |
16 October 2015 | Termination of appointment of Paul Raymond Clements as a director on 17 August 2015 (1 page) |
16 October 2015 | Termination of appointment of Paul Raymond Clements as a director on 17 August 2015 (1 page) |
16 October 2015 | Appointment of Mr Christoph Mathias Seidler as a director on 17 August 2015 (2 pages) |
16 October 2015 | Termination of appointment of Iain Pollitt-Walmsley as a director on 17 August 2015 (1 page) |
16 October 2015 | Termination of appointment of Iain Pollitt-Walmsley as a director on 17 August 2015 (1 page) |
16 October 2015 | Appointment of Mr Christoph Mathias Seidler as a director on 17 August 2015 (2 pages) |
9 October 2015 | Appointment of Mr Pankaj Munjal as a director on 17 August 2015 (2 pages) |
9 October 2015 | Appointment of Mr Pankaj Munjal as a director on 17 August 2015 (2 pages) |
9 October 2015 | Appointment of Mr Andrew John Crowe as a director on 17 August 2015 (2 pages) |
9 October 2015 | Appointment of Mr Andrew John Crowe as a director on 17 August 2015 (2 pages) |
24 September 2015 | Group of companies' accounts made up to 31 January 2015 (24 pages) |
24 September 2015 | Group of companies' accounts made up to 31 January 2015 (24 pages) |
27 May 2015 | Satisfaction of charge 6 in full (5 pages) |
27 May 2015 | Satisfaction of charge 6 in full (5 pages) |
10 December 2014 | Registration of charge 055708750008, created on 9 December 2014 (13 pages) |
10 December 2014 | Registration of charge 055708750008, created on 9 December 2014 (13 pages) |
10 December 2014 | Registration of charge 055708750008, created on 9 December 2014 (13 pages) |
7 November 2014 | Registration of charge 055708750007, created on 7 November 2014 (24 pages) |
7 November 2014 | Registration of charge 055708750007, created on 7 November 2014 (24 pages) |
7 November 2014 | Registration of charge 055708750007, created on 7 November 2014 (24 pages) |
31 October 2014 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
31 October 2014 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
9 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
5 August 2014 | Appointment of Mr Andrew Tiller as a director on 31 May 2014 (2 pages) |
5 August 2014 | Appointment of Mr Paul Raymond Clements as a director on 31 May 2014 (2 pages) |
5 August 2014 | Appointment of Mr Paul Raymond Clements as a director on 31 May 2014 (2 pages) |
5 August 2014 | Appointment of Mr Roger Edmund Nowell as a director on 31 May 2014 (2 pages) |
5 August 2014 | Appointment of Mr Iain Pollitt-Walmsley as a director on 31 May 2014 (2 pages) |
5 August 2014 | Appointment of Mr Iain Pollitt-Walmsley as a director on 31 May 2014 (2 pages) |
5 August 2014 | Appointment of Mr Andrew Tiller as a director on 31 May 2014 (2 pages) |
5 August 2014 | Appointment of Mr Roger Edmund Nowell as a director on 31 May 2014 (2 pages) |
5 August 2014 | Appointment of Mr Wayne Mitchell Clarke as a director on 31 May 2014 (2 pages) |
5 August 2014 | Appointment of Mr Wayne Mitchell Clarke as a director on 31 May 2014 (2 pages) |
5 March 2014 | Termination of appointment of Andrew Chow as a director (1 page) |
5 March 2014 | Termination of appointment of Andrew Chow as a director (1 page) |
31 October 2013 | Group of companies' accounts made up to 31 January 2013 (25 pages) |
31 October 2013 | Group of companies' accounts made up to 31 January 2013 (25 pages) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
9 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2013 | Satisfaction of charge 1 in full (3 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2013 | Satisfaction of charge 1 in full (3 pages) |
6 November 2012 | Group of companies' accounts made up to 31 January 2012 (26 pages) |
6 November 2012 | Group of companies' accounts made up to 31 January 2012 (26 pages) |
17 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Mr Steven Walsh on 19 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Steven Walsh on 19 April 2011 (2 pages) |
15 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
15 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
8 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr Steven Walsh on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Steven Walsh on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Andrew Chow on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Andrew Chow on 10 March 2010 (2 pages) |
24 February 2010 | Auditor's resignation (1 page) |
24 February 2010 | Auditor's resignation (1 page) |
18 November 2009 | Group of companies' accounts made up to 31 January 2009 (17 pages) |
18 November 2009 | Group of companies' accounts made up to 31 January 2009 (17 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from, centurion house, 129 deansgate, manchester, M3 3AA (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from centurion house 129 deansgate manchester M3 3AA (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from, centurion house, 129 deansgate, manchester, M3 3AA (1 page) |
6 January 2009 | Director's change of particulars / andrew chow / 05/12/2008 (1 page) |
6 January 2009 | Appointment terminated secretary dwf secretarial services LIMITED (1 page) |
6 January 2009 | Director's change of particulars / andrew chow / 05/12/2008 (1 page) |
6 January 2009 | Appointment terminated secretary dwf secretarial services LIMITED (1 page) |
13 November 2008 | Group of companies' accounts made up to 31 January 2008 (17 pages) |
13 November 2008 | Group of companies' accounts made up to 31 January 2008 (17 pages) |
29 September 2008 | Return made up to 22/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 22/09/08; full list of members (3 pages) |
11 June 2008 | Director's change of particulars / andrew chow / 01/10/2007 (1 page) |
11 June 2008 | Director's change of particulars / andrew chow / 01/10/2007 (1 page) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Return made up to 22/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 22/09/07; full list of members (2 pages) |
12 July 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
12 July 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
23 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
20 April 2006 | Particulars of mortgage/charge (4 pages) |
20 April 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Accounting reference date extended from 30/09/06 to 31/01/07 (1 page) |
27 October 2005 | Accounting reference date extended from 30/09/06 to 31/01/07 (1 page) |
22 September 2005 | Incorporation (17 pages) |
22 September 2005 | Incorporation (17 pages) |