Chorltonville
Manchester
M21 8FQ
Secretary Name | Mr Paul Joseph Purcell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2006(1 week, 4 days after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 The Willows Chorltonville Manchester M21 8FQ |
Director Name | Mrs Elizabeth Ann Purcell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Willows Manchester M21 8FQ |
Director Name | Mr Konrad James Thomasson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(10 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Robin Gardens Christchurch Dorset BH23 2DT |
Director Name | Konrad James Thomasson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 River Way Christchurch Dorset BH23 2QQ |
Director Name | Incorporation Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Secretary Name | Incorporation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Website | konvergence.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Northern Assurance Buildings 9-21 Princess Street Manchester Lancashire M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Paul Purcell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,981 |
Cash | £1,474 |
Current Liabilities | £16,961 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
15 January 2024 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
15 January 2024 | Director's details changed for Mr Konrad James Thomasson on 10 December 2023 (2 pages) |
22 June 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
22 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
22 December 2022 | Director's details changed for Mr Konrad James Thomasson on 10 December 2022 (2 pages) |
26 May 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
17 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
7 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
17 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
14 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
5 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
20 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
14 December 2016 | Appointment of Mr Konrad James Thomasson as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Konrad James Thomasson as a director on 14 December 2016 (2 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
31 March 2016 | Appointment of Mrs Elizabeth Ann Purcell as a director on 1 March 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Elizabeth Ann Purcell as a director on 1 March 2016 (2 pages) |
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
7 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 May 2013 | Termination of appointment of Konrad Thomasson as a director (1 page) |
24 May 2013 | Termination of appointment of Konrad Thomasson as a director (1 page) |
3 January 2013 | Director's details changed for Konrad James Thomasson on 15 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Director's details changed for Konrad James Thomasson on 15 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Registered office address changed from 1St Flr Northern Ass Build Albert Square 9 - 21 Princess St, Manchester Lancs M2 4DN on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 1St Flr Northern Ass Build Albert Square 9 - 21 Princess St, Manchester Lancs M2 4DN on 12 December 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 January 2010 | Director's details changed for Konrad James Thomasson on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Konrad James Thomasson on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Konrad James Thomasson on 7 January 2010 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
25 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
23 January 2007 | Ad 28/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
23 January 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
23 January 2007 | Ad 28/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Incorporation (19 pages) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Incorporation (19 pages) |
11 December 2006 | Secretary resigned (1 page) |