Manchester
M2 6AW
Director Name | Mr Seth William Hill |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2019(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 King Street Manchester M2 6AW |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Formations Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Director Name | Robert Clyde Copple |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 421 North Pointe Archbold Ohio Oh 43502 United States |
Director Name | Jeffery Scott Palmer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12283 Devils Hole Road Bowling Green Ohio Oh43402-7140 United States |
Director Name | Craig Eugene Dixon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 511 Aspen Lane Bowling Green Ohio Oh43402-1452 United States |
Director Name | Mr Kenneth Andrew Hermes |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2016(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor, 1 King Street Manchester M2 6AW |
Director Name | Mr Gregory Howard Fitchett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 May 2017) |
Role | Company General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal House St. Marys Parsonage Manchester Greater Manchester M3 2LY |
Secretary Name | CRS Legal Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castel View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 3rd Floor, 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Cmc Daymark Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £692,944 |
Cash | £92,355 |
Current Liabilities | £1,103,317 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
14 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 August 2020 | Termination of appointment of Craig Eugene Dixon as a director on 30 June 2020 (1 page) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 March 2019 | Termination of appointment of Kenneth Andrew Hermes as a director on 15 March 2019 (1 page) |
28 March 2019 | Appointment of Mr Seth William Hill as a director on 15 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Jeffery Scott Palmer as a director on 15 March 2019 (1 page) |
28 March 2019 | Appointment of Mr Jeffrey Carl Gayer as a director on 15 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
10 December 2018 | Registered office address changed from C/O Bermans Llp Cardinal House St. Marys Parsonage Manchester Greater Manchester M3 2LY to 3rd Floor, 1 King Street Manchester M2 6AW on 10 December 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 April 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 May 2017 | Termination of appointment of Gregory Howard Fitchett as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Gregory Howard Fitchett as a director on 2 May 2017 (1 page) |
23 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 June 2016 | Appointment of Mr Kenneth Andrew Hermes as a director on 1 January 2016 (2 pages) |
17 June 2016 | Appointment of Mr Kenneth Andrew Hermes as a director on 1 January 2016 (2 pages) |
16 June 2016 | Termination of appointment of Robert Clyde Copple as a director on 13 April 2016 (1 page) |
16 June 2016 | Termination of appointment of Robert Clyde Copple as a director on 13 April 2016 (1 page) |
16 June 2016 | Appointment of Mr Gregory Howard Fitchett as a director on 4 April 2016 (2 pages) |
16 June 2016 | Appointment of Mr Gregory Howard Fitchett as a director on 4 April 2016 (2 pages) |
15 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 March 2010 | Director's details changed for Robert Clyde Copple on 13 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Craig Eugene Dixon on 13 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Jeffery Scott Palmer on 13 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Robert Clyde Copple on 13 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Craig Eugene Dixon on 13 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Jeffery Scott Palmer on 13 February 2010 (2 pages) |
7 October 2009 | Current accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
7 October 2009 | Current accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
23 February 2009 | Director appointed jeffery scott palmer (2 pages) |
23 February 2009 | Director appointed robert clyde copple (2 pages) |
23 February 2009 | Director appointed jeffery scott palmer (2 pages) |
23 February 2009 | Appointment terminated director richard hardbattle (1 page) |
23 February 2009 | Appointment terminated secretary crs legal services LTD (1 page) |
23 February 2009 | Appointment terminated director richard hardbattle (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
23 February 2009 | Director appointed craig eugene dixon (2 pages) |
23 February 2009 | Director appointed craig eugene dixon (2 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
23 February 2009 | Director appointed robert clyde copple (2 pages) |
23 February 2009 | Appointment terminated secretary crs legal services LTD (1 page) |
13 February 2009 | Incorporation (15 pages) |
13 February 2009 | Incorporation (15 pages) |