Bramhall
Stockport
Cheshire
SK7 1DH
Secretary Name | Mr Jason Anthony Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2009(12 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Langdale Road Bramhall Stockport Cheshire SK7 1DH |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | go-drivingtuition.com |
---|---|
Telephone | 0161 4395843 |
Telephone region | Manchester |
Registered Address | 5 Hardy Drive Bramhall Stockport SK7 2BW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
1 at £1 | Mr Jason Anthony Richardson 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (4 days from now) |
2 November 2023 | Registered office address changed from 15 st. Michaels Avenue Bramhall Stockport SK7 2PT England to 5 Hardy Drive Bramhall Stockport SK7 2BW on 2 November 2023 (1 page) |
---|---|
22 June 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
27 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
28 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
28 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
6 August 2021 | Notification of Jason Anthony Richardson as a person with significant control on 4 August 2021 (2 pages) |
4 August 2021 | Withdrawal of a person with significant control statement on 4 August 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
3 June 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
25 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
25 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
27 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
12 October 2016 | Registered office address changed from 12 Langdale Road Bramhall Stockport Cheshire SK7 1DH to 15 st. Michaels Avenue Bramhall Stockport SK7 2PT on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 12 Langdale Road Bramhall Stockport Cheshire SK7 1DH to 15 st. Michaels Avenue Bramhall Stockport SK7 2PT on 12 October 2016 (1 page) |
5 October 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
9 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
9 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
18 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
18 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
3 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
3 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
3 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
20 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
7 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Jason Anthony Richardson on 1 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Jason Anthony Richardson on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Jason Anthony Richardson on 1 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
28 July 2009 | Director appointed mr jason anthony richardson (1 page) |
28 July 2009 | Ad 27/07/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
28 July 2009 | Secretary appointed mr jason anthony richardson (1 page) |
28 July 2009 | Secretary appointed mr jason anthony richardson (1 page) |
28 July 2009 | Ad 27/07/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
28 July 2009 | Director appointed mr jason anthony richardson (1 page) |
21 July 2009 | Appointment terminated director peter valaitis (1 page) |
21 July 2009 | Appointment terminated director peter valaitis (1 page) |
21 July 2009 | Appointment terminated director duport director LIMITED (1 page) |
21 July 2009 | Appointment terminated director duport director LIMITED (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
1 August 2008 | Incorporation (13 pages) |
1 August 2008 | Incorporation (13 pages) |