Trinity Way
Manchester
M3 7BG
Secretary Name | Jean Francis Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Isabelle Huysmans |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Market Street Carnforth Lancs LA5 9LB |
Director Name | Susannah Joan Cartwright |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 September 2021) |
Role | Property Letting Agent |
Country of Residence | France |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Jean Francis Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,537 |
Cash | £5,495 |
Current Liabilities | £12,563 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
5 August 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
24 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
1 April 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
21 March 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 March 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
12 December 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
12 December 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
25 November 2016 | Appointment of Susannah Joan Cartwright as a director on 17 October 2016 (2 pages) |
25 November 2016 | Appointment of Susannah Joan Cartwright as a director on 17 October 2016 (2 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 April 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Jean Francis Parker on 20 January 2016 (2 pages) |
6 April 2016 | Secretary's details changed for Jean Francis Parker on 20 January 2016 (1 page) |
6 April 2016 | Director's details changed for Jean Francis Parker on 20 January 2016 (2 pages) |
6 April 2016 | Secretary's details changed for Jean Francis Parker on 20 January 2016 (1 page) |
4 December 2015 | Registered office address changed from 58 Market Street Carnforth Lancs LA5 9LB to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 58 Market Street Carnforth Lancs LA5 9LB to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 4 December 2015 (1 page) |
3 December 2015 | Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
3 December 2015 | Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
19 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 December 2013 | Termination of appointment of Isabelle Huysmans as a director (1 page) |
20 December 2013 | Termination of appointment of Isabelle Huysmans as a director (1 page) |
26 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2010 | Director's details changed for Jean Francis Parker on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Isabelle Huysmans on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Jean Francis Parker on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Isabelle Huysmans on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Isabelle Huysmans on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Jean Francis Parker on 1 October 2009 (2 pages) |
26 November 2009 | Current accounting period shortened from 20 July 2010 to 30 June 2010 (3 pages) |
26 November 2009 | Current accounting period shortened from 20 July 2010 to 30 June 2010 (3 pages) |
23 November 2009 | Previous accounting period extended from 31 January 2009 to 20 July 2009 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 20 July 2009 (5 pages) |
23 November 2009 | Previous accounting period extended from 31 January 2009 to 20 July 2009 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 20 July 2009 (5 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
21 January 2008 | Incorporation (17 pages) |
21 January 2008 | Incorporation (17 pages) |