Trinity Way
Salford
M3 7BG
Director Name | Mr John Paul Naylor |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2011(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Salford M3 7BG |
Secretary Name | Kevin Brewer |
---|---|
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Website | ground-gassolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2327465 |
Telephone region | Manchester |
Registered Address | Royce Peeling Green The Copper Room Deva Centre Trinity Way Salford M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
168k at £1 | Pythia LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,723 |
Cash | £78,627 |
Current Liabilities | £298,422 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
13 March 2014 | Delivered on: 13 March 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 December 2010 | Delivered on: 5 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Accounts for a small company made up to 31 May 2023 (13 pages) |
19 May 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
21 February 2023 | Accounts for a small company made up to 31 May 2022 (12 pages) |
13 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
22 February 2022 | Accounts for a small company made up to 31 May 2021 (13 pages) |
11 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a small company made up to 31 May 2020 (14 pages) |
4 May 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a small company made up to 31 May 2019 (13 pages) |
26 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a small company made up to 31 May 2018 (13 pages) |
5 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a small company made up to 31 May 2017 (13 pages) |
3 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
1 March 2017 | Audited abridged accounts made up to 31 May 2016 (14 pages) |
1 March 2017 | Audited abridged accounts made up to 31 May 2016 (14 pages) |
18 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
21 December 2015 | Accounts for a small company made up to 31 May 2015 (8 pages) |
21 December 2015 | Accounts for a small company made up to 31 May 2015 (8 pages) |
24 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
10 March 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
8 December 2014 | Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP to C/O Royce Peeling Green the Copper Room Deva Centre Trinity Way Salford M3 7BG on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP to C/O Royce Peeling Green the Copper Room Deva Centre Trinity Way Salford M3 7BG on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP to C/O Royce Peeling Green the Copper Room Deva Centre Trinity Way Salford M3 7BG on 8 December 2014 (1 page) |
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 March 2014 | Registration of charge 068423110002 (8 pages) |
13 March 2014 | Registration of charge 068423110002 (8 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 August 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Director's details changed for Mr Charles Simon Edward Talbot on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Charles Simon Edward Talbot on 15 March 2012 (2 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Appointment of Mr John Paul Naylor as a director (2 pages) |
14 March 2011 | Appointment of Mr John Paul Naylor as a director (2 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
25 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
25 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
25 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 March 2010 | Director's details changed for Charles Simon Edward Talbot on 15 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Charles Simon Edward Talbot on 15 March 2010 (2 pages) |
14 September 2009 | Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page) |
14 September 2009 | Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page) |
17 March 2009 | Appointment terminated secretary kevin brewer (1 page) |
17 March 2009 | Appointment terminated secretary kevin brewer (1 page) |
10 March 2009 | Incorporation (16 pages) |
10 March 2009 | Incorporation (16 pages) |