Manchester
M2 3NG
Director Name | Samantha Louise Jennings |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2007(same day as company formation) |
Role | Location Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest House 5 Richmond Road Bath BA1 5TU |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Dr Gavin James Jennings 60.00% Ordinary A |
---|---|
40 at £1 | Samantha Louise Jennings 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £315,336 |
Cash | £203,869 |
Current Liabilities | £78,241 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
18 October 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
11 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
13 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
30 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
15 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
10 October 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Director's details changed for Samantha Louise Jennings on 3 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Samantha Louise Jennings on 3 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Dr Gavin James Jennings on 3 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Dr Gavin James Jennings on 3 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Dr Gavin James Jennings on 3 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Samantha Louise Jennings on 3 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Dr Gavin James Jennings on 3 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Dr Gavin James Jennings on 3 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Dr Gavin James Jennings on 3 August 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
20 June 2008 | Director's change of particulars / gavin jennings / 03/04/2008 (1 page) |
20 June 2008 | Director's change of particulars / samantha jennings / 03/04/2008 (1 page) |
20 June 2008 | Director's change of particulars / gavin jennings / 03/04/2008 (1 page) |
20 June 2008 | Director's change of particulars / samantha jennings / 03/04/2008 (1 page) |
12 July 2007 | Incorporation (30 pages) |
12 July 2007 | Incorporation (30 pages) |