Salford
Manchester
M3 5JZ
Secretary Name | Mr Nicolas Parry |
---|---|
Status | Current |
Appointed | 01 September 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
Secretary Name | Carole Ann Hailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Castlegate Richmond Surrey TW9 2HL |
Director Name | Mrs Joanne Parry |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterfront Solicitors Llp Unit 2 14 Weller Street London SE1 1QU |
Website | branchnetwork.net |
---|---|
Telephone | 0845 4596425 |
Telephone region | Unknown |
Registered Address | Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
510 at £0.01 | Nicholas David Parry 51.00% Ordinary |
---|---|
490 at £0.01 | Joanne Parry 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,543 |
Cash | £28,690 |
Current Liabilities | £51,303 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
20 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
20 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
17 January 2023 | Secretary's details changed for Mr Nicolas Parry on 17 January 2023 (1 page) |
11 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
2 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
20 March 2020 | Registered office address changed from Waterfront Solicitors Llp Unit 2 14 Weller Street London SE1 1QU to Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on 20 March 2020 (1 page) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
5 February 2019 | Cessation of Joanne Parry as a person with significant control on 2 November 2016 (1 page) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
8 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 November 2016 | Termination of appointment of Joanne Parry as a director on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Joanne Parry as a director on 1 November 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (4 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (4 pages) |
26 September 2013 | Termination of appointment of Carole Hailey as a secretary (1 page) |
26 September 2013 | Termination of appointment of Carole Hailey as a secretary (1 page) |
26 September 2013 | Appointment of Mr Nicolas Parry as a secretary (1 page) |
26 September 2013 | Appointment of Mr Nicolas Parry as a secretary (1 page) |
14 June 2013 | Director's details changed for Nicholas David Parry on 1 May 2013 (2 pages) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Director's details changed for Nicholas David Parry on 1 May 2013 (2 pages) |
14 June 2013 | Director's details changed for Nicholas David Parry on 1 May 2013 (2 pages) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 January 2013 | Appointment of Mrs Joanne Parry as a director (2 pages) |
10 January 2013 | Appointment of Mrs Joanne Parry as a director (2 pages) |
1 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 October 2011 | Registered office address changed from C/O Waterfront Solicitors Llp 5 the Leather Market Weston Street London SE1 3ER United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from C/O Waterfront Solicitors Llp 5 the Leather Market Weston Street London SE1 3ER United Kingdom on 13 October 2011 (1 page) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 July 2010 | Director's details changed for Nicholas David Parry on 26 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Secretary's details changed for Carole Ann Hailey on 26 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Nicholas David Parry on 26 May 2010 (2 pages) |
22 July 2010 | Registered office address changed from C/O the Waterfront Partnership 5 the Leathermarket Weston Street London SE1 3ER on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Secretary's details changed for Carole Ann Hailey on 26 May 2010 (2 pages) |
22 July 2010 | Registered office address changed from C/O the Waterfront Partnership 5 the Leathermarket Weston Street London SE1 3ER on 22 July 2010 (1 page) |
19 February 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
19 February 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
16 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
16 July 2009 | Director's change of particulars / nicholas parry / 01/02/2008 (1 page) |
16 July 2009 | Director's change of particulars / nicholas parry / 01/02/2008 (1 page) |
16 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
5 February 2009 | Director's change of particulars / nicholas parry / 27/05/2008 (1 page) |
5 February 2009 | Director's change of particulars / nicholas parry / 27/05/2008 (1 page) |
30 January 2009 | Return made up to 26/05/08; full list of members (3 pages) |
30 January 2009 | Return made up to 26/05/08; full list of members (3 pages) |
18 December 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
18 December 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 October 2007 | Return made up to 26/05/07; full list of members (2 pages) |
24 October 2007 | Return made up to 26/05/07; full list of members (2 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
26 May 2006 | Incorporation (19 pages) |
26 May 2006 | Incorporation (19 pages) |