The Express Building, 9 Great Ancoats Street
Manchester
Greater Manchester
M4 5AD
Director Name | Mr John Mark Long |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Igloo Regeneration Limited Huckletree Ancoats The Express Building, 9 Great Ancoats Street Manchester Greater Manchester M4 5AD |
Secretary Name | Igloo Regeneration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2013(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | Huckletree Ancoats, The Express Building 9 Great A Manchester M4 5AD |
Director Name | Mr Christopher Kenrick Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nook House Farm Nook Lane Antrobus Cheshire CW9 6LA |
Director Name | Mr Nicholas Anthony Williams |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Longford Avenue Stretford Manchester M32 8QB |
Secretary Name | Mr Nicholas Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Longford Avenue Stretford Manchester M32 8QB |
Director Name | Mr Mark Terence Gallimore |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Director Name | Mr Isaac Toby Hyam |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Sweet Factory 19 Shrewsbury Road Sheffield S2 2TN |
Director Name | Mr David John Roberts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 March 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 73 Tib Street Manchester M4 1LS |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Website | www.iglooregeneration.co.uk |
---|---|
Telephone | 0161 9234700 |
Telephone region | Manchester |
Registered Address | C/O Igloo Regeneration Limited Huckletree Ancoats The Express Building, 9 Great Ancoats Street Manchester Greater Manchester M4 5AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £320 |
Cash | £966 |
Current Liabilities | £646 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
6 October 2023 | Registered office address changed from 73 Tib Street Manchester M4 1LS England to Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD on 6 October 2023 (1 page) |
---|---|
6 October 2023 | Secretary's details changed for Igloo Regeneration Limited on 6 October 2023 (1 page) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
21 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
26 October 2022 | Appointment of Mr John Mark Long as a director on 20 October 2022 (2 pages) |
15 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
16 March 2022 | Termination of appointment of David John Roberts as a director on 16 March 2022 (1 page) |
15 March 2022 | Appointment of Mr Robert Anthony Knight as a director on 15 March 2022 (2 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
7 December 2018 | Termination of appointment of Isaac Toby Hyam as a director on 20 November 2018 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
5 October 2017 | Secretary's details changed for Igloo Regeneration Limited on 4 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 35 Dale Street Manchester M1 2HF to 73 Tib Street Manchester M4 1LS on 5 October 2017 (1 page) |
5 October 2017 | Secretary's details changed for Igloo Regeneration Limited on 4 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 35 Dale Street Manchester M1 2HF to 73 Tib Street Manchester M4 1LS on 5 October 2017 (1 page) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 August 2017 | Director's details changed for Mr David John Roberts on 11 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr David John Roberts on 11 August 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
21 May 2014 | Registered office address changed from 4Th Floor Hope Mill 113 Pollard Street Manchester M4 7JA on 21 May 2014 (1 page) |
21 May 2014 | Secretary's details changed for Igloo Regeneration Limited on 16 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 4Th Floor Hope Mill 113 Pollard Street Manchester M4 7JA on 21 May 2014 (1 page) |
21 May 2014 | Secretary's details changed for Igloo Regeneration Limited on 16 May 2014 (1 page) |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 December 2013 | Termination of appointment of Nicholas Williams as a director (1 page) |
10 December 2013 | Termination of appointment of Nicholas Williams as a secretary (1 page) |
10 December 2013 | Appointment of Igloo Regeneration Limited as a secretary (2 pages) |
10 December 2013 | Appointment of Igloo Regeneration Limited as a secretary (2 pages) |
10 December 2013 | Termination of appointment of Nicholas Williams as a director (1 page) |
10 December 2013 | Termination of appointment of Nicholas Williams as a secretary (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Registered office address changed from Hope Mill 113 Pollard Street Manchester M4 7JA on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Hope Mill 113 Pollard Street Manchester M4 7JA on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Director's details changed for Mr Isaac Toby Hyam on 1 January 2011 (2 pages) |
4 May 2011 | Registered office address changed from Hope Mill 113 Pollard Street Manchester M4 7JA on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Mr Isaac Toby Hyam on 1 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Isaac Toby Hyam on 1 January 2011 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 August 2010 | Director's details changed for Mr Isaac Toby Hyam on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Isaac Toby Hyam on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Isaac Toby Hyam on 1 July 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Isaac Toby Hyam on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Isaac Toby Hyam on 20 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr David John Roberts on 1 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Mr Isaac Toby Hyam on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Isaac Toby Hyam on 1 April 2010 (2 pages) |
27 May 2010 | Termination of appointment of Mark Gallimore as a director (1 page) |
27 May 2010 | Director's details changed for Mr David John Roberts on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr David John Roberts on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Isaac Toby Hyam on 1 April 2010 (2 pages) |
27 May 2010 | Termination of appointment of Mark Gallimore as a director (1 page) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
10 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
10 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
4 December 2008 | Director appointed mr david john roberts (1 page) |
4 December 2008 | Director appointed mr david john roberts (1 page) |
17 November 2008 | Appointment terminated director christopher brown (1 page) |
17 November 2008 | Capitals not rolled up (2 pages) |
17 November 2008 | Capitals not rolled up (2 pages) |
17 November 2008 | Appointment terminated director christopher brown (1 page) |
15 April 2008 | Director appointed mr isaac toby hyam (1 page) |
15 April 2008 | Director appointed mr isaac toby hyam (1 page) |
15 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
15 April 2008 | Director appointed mr mark terence gallimore (2 pages) |
15 April 2008 | Director appointed mr mark terence gallimore (2 pages) |
15 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
16 March 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
16 March 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
3 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
16 August 2006 | Company name changed fleetness 486 LIMITED\certificate issued on 16/08/06 (2 pages) |
16 August 2006 | Company name changed fleetness 486 LIMITED\certificate issued on 16/08/06 (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New secretary appointed;new director appointed (3 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (3 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 123 deansgate manchester M3 2BU (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed;new director appointed (3 pages) |
3 August 2006 | New director appointed (3 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 123 deansgate manchester M3 2BU (1 page) |
24 April 2006 | Incorporation (22 pages) |
24 April 2006 | Incorporation (22 pages) |