Trafford Park
Manchester
M17 1WD
Director Name | Mr Stuart Nelson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Secretary Name | Mr Stuart Nelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Incom House Waterside Trafford Park Manchester M17 1WD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Marion Elizabeth Nelson 50.00% Ordinary |
---|---|
1 at £1 | Mr Stuart Nelson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £802 |
Cash | £26,110 |
Current Liabilities | £87,688 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
27 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Director's details changed for Mr Stuart Nelson on 11 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Stuart Nelson on 11 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mrs Marion Elizabeth Nelson on 11 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mrs Marion Elizabeth Nelson on 11 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Mr Stuart Nelson on 11 May 2011 (1 page) |
31 May 2011 | Secretary's details changed for Mr Stuart Nelson on 11 May 2011 (1 page) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Registered office address changed from C/O Topping Partnership 9Th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ on 2 July 2010 (1 page) |
2 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Registered office address changed from C/O Topping Partnership 9Th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from C/O Topping Partnership 9Th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ on 2 July 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
9 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
5 June 2008 | Director's change of particulars / marion nelson / 03/12/2007 (1 page) |
5 June 2008 | Director and secretary's change of particulars / stuart nelson / 03/12/2007 (1 page) |
5 June 2008 | Director and secretary's change of particulars / stuart nelson / 03/12/2007 (1 page) |
5 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
5 June 2008 | Director's change of particulars / marion nelson / 03/12/2007 (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 9TH floor, 8 exchange quay salford quays manchester M5 3EJ (1 page) |
19 June 2007 | Return made up to 12/05/07; full list of members (3 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 9TH floor, 8 exchange quay salford quays manchester M5 3EJ (1 page) |
19 June 2007 | Return made up to 12/05/07; full list of members (3 pages) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
12 May 2006 | Incorporation (12 pages) |
12 May 2006 | Incorporation (12 pages) |