Trinity Way
Manchester
M3 7BG
Secretary Name | Mrs Marlane Kay |
---|---|
Status | Current |
Appointed | 01 July 2013(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 88 Gilda Road Worsley Manchester M28 1BP |
Secretary Name | Stuart John Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Stanton House 41 Blackfriars Road Salford M3 7DB |
Website | kaydowns-opticians.co.uk |
---|
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Andrea Jayne Downs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,793 |
Cash | £16,887 |
Current Liabilities | £21,597 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
22 March 2017 | Delivered on: 23 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
15 August 2007 | Delivered on: 31 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at 20 bridge street, stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 August 2007 | Delivered on: 18 August 2007 Persons entitled: Elsner Property Limited Classification: Lease Secured details: £5,312.50 due or to become due from the company to. Particulars: Rent deposit as set out in lease. See the mortgage charge document for full details. Outstanding |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
25 May 2023 | Company name changed kay-downs opticians LIMITED\certificate issued on 25/05/23
|
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
1 March 2023 | Change of name notice (2 pages) |
1 March 2023 | Change of name with request to seek comments from relevant body (2 pages) |
27 January 2023 | Change of details for Andrea Jayne Kay as a person with significant control on 27 January 2023 (2 pages) |
17 November 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
28 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
30 March 2021 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 July 2019 | Registered office address changed from 50 50 Trinity Way Salford M3 7FX England to 50 Trinity Way Salford M3 7FX on 10 July 2019 (1 page) |
29 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
29 May 2019 | Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB England to 50 50 Trinity Way Salford M3 7FX on 29 May 2019 (1 page) |
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 June 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
23 March 2017 | Registration of charge 058205740003, created on 22 March 2017 (8 pages) |
23 March 2017 | Registration of charge 058205740003, created on 22 March 2017 (8 pages) |
22 September 2016 | Director's details changed for Andrea Jayne Downs on 1 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Andrea Jayne Downs on 1 August 2016 (2 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 July 2016 | Director's details changed for Andrea Jayne Downs on 13 May 2016 (2 pages) |
4 July 2016 | Director's details changed for Andrea Jayne Downs on 13 May 2016 (2 pages) |
2 June 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB England to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 2 June 2016 (1 page) |
2 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB England to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 2 June 2016 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 July 2013 | Termination of appointment of Stuart Downs as a secretary (1 page) |
2 July 2013 | Termination of appointment of Stuart Downs as a secretary (1 page) |
2 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Director's details changed for Andrea Jayne Downs on 14 May 2013 (2 pages) |
2 July 2013 | Appointment of Mrs Marlane Kay as a secretary (2 pages) |
2 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Appointment of Mrs Marlane Kay as a secretary (2 pages) |
2 July 2013 | Director's details changed for Andrea Jayne Downs on 14 May 2013 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
18 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 May 2010 | Secretary's details changed for Stuart John Downs on 17 May 2010 (1 page) |
28 May 2010 | Director's details changed for Andrea Jayne Downs on 17 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Stuart John Downs on 17 May 2010 (1 page) |
28 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Andrea Jayne Downs on 17 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Return made up to 17/05/07; full list of members (2 pages) |
2 August 2007 | Return made up to 17/05/07; full list of members (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 June 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
18 June 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
17 May 2006 | Incorporation (10 pages) |
17 May 2006 | Incorporation (10 pages) |