129 Deansgate
Manchester
M3 3WR
Director Name | Joe Allen |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Footballer |
Country of Residence | Wales |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr John Richard Devine |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Stonecroft Gardens Haydon Gardens Newcastle Upon Tyne Tyne And Wear NE7 7GD |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Correspondence Address | 1 St James' Gate Newcastle Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Correspondence Address | 1 St James' Gate Newcastle Newcastle Upon Tyne NE99 1YQ |
Registered Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jane Francis Allen 20.00% Ordinary B |
---|---|
1 at £1 | Joe Allen 20.00% Ordinary A |
1 at £1 | Kate Elizabeth Allen 20.00% Ordinary B |
1 at £1 | Stephen Nicholas Allen 20.00% Ordinary B |
1 at £1 | Thomas Henry Allen 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £773,005 |
Cash | £141,529 |
Current Liabilities | £108,544 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
30 November 2023 | Micro company accounts made up to 31 July 2023 (4 pages) |
---|---|
2 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
27 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
11 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
8 December 2021 | Director's details changed for Joe Allen on 6 December 2021 (2 pages) |
8 December 2021 | Change of details for Joe Allen as a person with significant control on 6 December 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
17 July 2021 | Registered office address changed from 17 st. Ann's Square Manchester M2 7PW to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021 (1 page) |
25 March 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
7 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
7 August 2020 | Director's details changed for Jane Francis Allen on 5 August 2020 (2 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
26 July 2018 | Change of details for Joe Allen as a person with significant control on 6 January 2017 (2 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 January 2017 | Director's details changed for Joe Allen on 6 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Joe Allen on 6 January 2017 (2 pages) |
2 August 2016 | Director's details changed for Joe Allen on 10 September 2015 (2 pages) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
2 August 2016 | Director's details changed for Joe Allen on 10 September 2015 (2 pages) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 August 2014 | Director's details changed for Jane Francis Allen on 23 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Joe Allen on 23 May 2014 (2 pages) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Jane Francis Allen on 23 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Joe Allen on 23 May 2014 (2 pages) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 August 2013 | Director's details changed for Jane Francis Allen on 26 July 2012 (2 pages) |
14 August 2013 | Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page) |
14 August 2013 | Director's details changed for Jane Francis Allen on 26 July 2012 (2 pages) |
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
14 August 2013 | Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page) |
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
14 August 2013 | Director's details changed for Joe Allen on 26 July 2012 (2 pages) |
14 August 2013 | Director's details changed for Joe Allen on 26 July 2012 (2 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 October 2012 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 22 October 2012 (1 page) |
23 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 January 2011 | Registered office address changed from 1 St James' Gate Newcastle Newcastle upon Tyne NE99 1YQ England on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 1 St James' Gate Newcastle Newcastle upon Tyne NE99 1YQ England on 24 January 2011 (1 page) |
23 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Statement of capital following an allotment of shares on 26 September 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 26 September 2009
|
20 January 2010 | Resolutions
|
20 January 2010 | 128 form rec'd (2 pages) |
20 January 2010 | 128 form rec'd (2 pages) |
25 November 2009 | Termination of appointment of John Devine as a director (1 page) |
25 November 2009 | Termination of appointment of John Devine as a director (1 page) |
25 November 2009 | Termination of appointment of Wb Company Directors Limited as a director (1 page) |
25 November 2009 | Termination of appointment of Wb Company Directors Limited as a director (1 page) |
10 September 2009 | Director appointed joe allen (1 page) |
10 September 2009 | Director appointed joe allen (1 page) |
10 September 2009 | Director appointed jane francis allen (1 page) |
10 September 2009 | Director appointed jane francis allen (1 page) |
24 July 2009 | Incorporation (21 pages) |
24 July 2009 | Incorporation (21 pages) |