1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
Secretary Name | Mrs Zia Michelle Evans |
---|---|
Status | Current |
Appointed | 24 September 2015(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL |
Secretary Name | Ann Jennifer Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 832 Kingsway East Didsbury Manchester Lancashire M20 5WQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ann Jennifer Evans 50.00% Ordinary A |
---|---|
1 at £1 | Jonathan Evans 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £28 |
Cash | £19,666 |
Current Liabilities | £19,638 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
24 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Change of details for Mrs Zia Michelle Evans as a person with significant control on 9 November 2022 (2 pages) |
23 February 2023 | Change of details for Mr Jonathan Evans as a person with significant control on 9 November 2022 (2 pages) |
16 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 November 2022 | Secretary's details changed for Mrs Zia Michelle Evans on 7 November 2022 (1 page) |
17 November 2022 | Director's details changed for Mr Jonathan Evans on 7 November 2022 (2 pages) |
8 November 2022 | Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 8 November 2022 (1 page) |
28 March 2022 | Change of details for Mr Jonathan Evans as a person with significant control on 25 January 2022 (2 pages) |
28 March 2022 | Notification of Zia Michelle Evans as a person with significant control on 25 January 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 June 2020 | Director's details changed for Mr Jonathan Evans on 28 May 2020 (2 pages) |
22 June 2020 | Change of details for Mr Jonathan Evans as a person with significant control on 28 May 2020 (2 pages) |
22 June 2020 | Secretary's details changed for Mrs Zia Michelle Evans on 28 May 2020 (1 page) |
3 April 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
7 February 2020 | Cessation of Ann Jennifer Evans as a person with significant control on 31 January 2020 (1 page) |
7 February 2020 | Change of details for Mr Jonathan Evans as a person with significant control on 31 January 2020 (2 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 October 2015 | Appointment of Mrs Zia Michelle Evans as a secretary on 24 September 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Zia Michelle Evans as a secretary on 24 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Ann Jennifer Evans as a secretary on 24 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Ann Jennifer Evans as a secretary on 24 September 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
10 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
9 June 2009 | Secretary's change of particulars / ann evans / 15/08/2007 (1 page) |
9 June 2009 | Secretary's change of particulars / ann evans / 15/08/2007 (1 page) |
9 June 2009 | Director's change of particulars / jonathan evans / 15/08/2007 (1 page) |
9 June 2009 | Director's change of particulars / jonathan evans / 15/08/2007 (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
17 June 2007 | Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
17 June 2007 | Resolutions
|
17 June 2007 | Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
17 June 2007 | Resolutions
|
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New secretary appointed (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Incorporation (9 pages) |
16 March 2007 | Incorporation (9 pages) |