Manchester
M1 7JJ
Director Name | Mr Michael Charles Norman Potter |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(same day as company formation) |
Role | Courier |
Country of Residence | England |
Correspondence Address | 18-20 Grosvenor Street Manchester M1 7JJ |
Secretary Name | Mr Steven Colling |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-20 Grosvenor Street Manchester M1 7JJ |
Website | xencourier.co.uk |
---|
Registered Address | 18-20 Grosvenor Street Manchester M1 7JJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Michael Charles Norman Potter 50.00% Ordinary |
---|---|
1 at £1 | Steven Colling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,009 |
Cash | £29,725 |
Current Liabilities | £59,635 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 4 weeks from now) |
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
18 January 2022 | Registered office address changed from 122 Grosvenor Street Manchester M1 7HL United Kingdom to 18-20 Grosvenor Street Manchester M1 7JJ on 18 January 2022 (1 page) |
1 November 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
18 November 2019 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 122 Grosvenor Street Manchester M1 7HL on 18 November 2019 (1 page) |
1 October 2019 | Registered office address changed from C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page) |
19 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
7 November 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
30 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
28 August 2018 | Change of details for Mr Steven Colling as a person with significant control on 6 April 2016 (2 pages) |
28 August 2018 | Change of details for Mr Michael Charles Norman Potter as a person with significant control on 6 April 2016 (2 pages) |
28 August 2018 | Director's details changed for Mr Steven Colling on 22 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Mr Michael Charles Norman Potter on 22 August 2018 (2 pages) |
28 August 2018 | Secretary's details changed for Mr Steven Colling on 22 August 2018 (1 page) |
8 February 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
28 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
9 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT United Kingdom on 5 September 2012 (1 page) |
8 May 2012 | Registered office address changed from 22 Hartington Road Manchester M21 8UY on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 22 Hartington Road Manchester M21 8UY on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 22 Hartington Road Manchester M21 8UY on 8 May 2012 (1 page) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 September 2010 | Director's details changed for Mr Michael Charles Norman Potter on 16 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Steven Colling on 16 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Steven Colling on 16 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Mr Michael Charles Norman Potter on 16 August 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
25 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
20 September 2006 | Ad 16/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2006 | Ad 16/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 August 2006 | Incorporation (10 pages) |
16 August 2006 | Incorporation (10 pages) |