Manchester
M50 3SG
Director Name | Mr Philip Rainey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | The Junction Merchants Quay, Salford Quays Manchester M50 3SG |
Secretary Name | Jill Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Sandbrook Way Denton Manchester M34 3TH |
Secretary Name | Jack Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | Lower Hague Farm Lower Hague New Mills Derbyshire SK22 3AP |
Director Name | Mr Stephen Wheatley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank 247 Chapel Street Salford Manchester M3 5EP |
Director Name | Mr James Ernest Senior |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 September 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Junction Merchants Quay, Salford Quays Manchester M50 3SG |
Website | www.cuckoodesign.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8399337 |
Telephone region | Manchester |
Registered Address | The Junction Merchants Quay, Salford Quays Manchester M50 3SG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Justine Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,291 |
Cash | £107,277 |
Current Liabilities | £112,173 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
17 January 2024 | Confirmation statement made on 17 January 2024 with updates (4 pages) |
---|---|
3 May 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
17 April 2023 | Appointment of Mrs Jennifer Kennedy as a director on 13 April 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 17 January 2023 with updates (3 pages) |
12 April 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
19 January 2022 | Confirmation statement made on 17 January 2022 with updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
19 January 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
29 September 2020 | Termination of appointment of James Ernest Senior as a director on 28 September 2020 (1 page) |
12 June 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
21 January 2020 | Confirmation statement made on 17 January 2020 with updates (3 pages) |
18 July 2019 | Director's details changed for Ms Justine Wright on 18 July 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with updates (3 pages) |
6 September 2018 | Registered office address changed from The Old Bank 247 Chapel Street Salford Manchester M3 5EP to The Junction Merchants Quay, Salford Quays Manchester M50 3SG on 6 September 2018 (1 page) |
8 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
21 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
29 June 2017 | Director's details changed for Mr Philip Rainey on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Philip Rainey on 29 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr James Ernest Senior on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr James Ernest Senior on 6 June 2017 (2 pages) |
18 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Mr Philip Rainey on 17 April 2015 (2 pages) |
12 February 2016 | Director's details changed for Mr Philip Rainey on 17 April 2015 (2 pages) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
7 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 May 2013 | Appointment of Mr James Ernest Senior as a director (2 pages) |
24 May 2013 | Appointment of Mr Philip Rainey as a director (2 pages) |
24 May 2013 | Appointment of Mr James Ernest Senior as a director (2 pages) |
24 May 2013 | Appointment of Mr Philip Rainey as a director (2 pages) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
3 August 2012 | Termination of appointment of Stephen Wheatley as a director (1 page) |
3 August 2012 | Termination of appointment of Stephen Wheatley as a director (1 page) |
13 June 2012 | Termination of appointment of Jack Hill as a secretary (1 page) |
13 June 2012 | Termination of appointment of Jack Hill as a secretary (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
13 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
12 February 2012 | Director's details changed for Justine Wright on 12 February 2012 (2 pages) |
12 February 2012 | Director's details changed for Justine Wright on 12 February 2012 (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Appointment of Mr Stephen Wheatley as a director (2 pages) |
30 June 2010 | Appointment of Mr Stephen Wheatley as a director (2 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
10 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
6 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Registered office address changed from the Old Bank, 247 Chapel Street Manchester Lancashire M3 5CP on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from the Old Bank, 247 Chapel Street Manchester Lancashire M3 5CP on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from the Old Bank, 247 Chapel Street Manchester Lancashire M3 5CP on 6 February 2010 (1 page) |
5 February 2010 | Director's details changed for Justine Wright on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Justine Wright on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Justine Wright on 5 February 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
17 January 2008 | Incorporation (16 pages) |
17 January 2008 | Incorporation (16 pages) |