Stretford
Manchester
M32 0TB
Director Name | Mr Michael John Madden |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2013(4 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Gym Manager |
Country of Residence | England |
Correspondence Address | Unit D 9, Brightgate Way Stretford Manchester M32 0TB |
Director Name | Mr Edward Alexander Whieldon |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2013(4 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Sourcing & Supply Chain Manager |
Country of Residence | England |
Correspondence Address | Unit D 9, Brightgate Way Stretford Manchester M32 0TB |
Director Name | Mr Bradley Pomfret |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D 9, Brightgate Way Stretford Manchester M32 0TB |
Director Name | Mr Karl William Steadman |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Fitness Trainer |
Country of Residence | England |
Correspondence Address | Unit D 9, Brightgate Way Stretford Manchester M32 0TB |
Director Name | Mr Darren Roberts |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(4 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit D 9, Brightgate Way Stretford Manchester M32 0TB |
Secretary Name | Mrs Rachel Ann Steadman |
---|---|
Status | Resigned |
Appointed | 11 November 2013(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2015) |
Role | Company Director |
Correspondence Address | 176 Broadway Urmston Manchester M41 7NN |
Website | crossfit3d.com |
---|---|
Telephone | 07 791265799 |
Telephone region | Mobile |
Registered Address | Unit D 9, Brightgate Way Stretford Manchester M32 0TB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
80 at £1 | Michael Madden 80.00% Ordinary |
---|---|
10 at £1 | Carl Dickson 10.00% Ordinary |
10 at £1 | Edward Whieldon 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,927 |
Cash | £7,192 |
Current Liabilities | £84,319 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
10 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
5 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
13 November 2018 | Director's details changed for Mr Michael John Madden on 30 September 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Carl John Jamieson Dickson on 30 September 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Edward Alexander Whieldon on 30 September 2018 (2 pages) |
30 January 2018 | Appointment of Mr Bradley Pomfret as a director on 1 January 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 May 2015 | Termination of appointment of Rachel Ann Steadman as a secretary on 14 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Rachel Ann Steadman as a secretary on 14 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Karl William Steadman as a director on 14 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Karl William Steadman as a director on 14 May 2015 (1 page) |
7 November 2014 | Registered office address changed from 176 Broadway Urmston Manchester M41 7NN to Unit D 9, Brightgate Way Stretford Manchester M32 0TB on 7 November 2014 (1 page) |
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Registered office address changed from 176 Broadway Urmston Manchester M41 7NN to Unit D 9, Brightgate Way Stretford Manchester M32 0TB on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 176 Broadway Urmston Manchester M41 7NN to Unit D 9, Brightgate Way Stretford Manchester M32 0TB on 7 November 2014 (1 page) |
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 June 2014 | Termination of appointment of Darren Roberts as a director (1 page) |
8 June 2014 | Termination of appointment of Darren Roberts as a director (1 page) |
21 November 2013 | Director's details changed for Mr Karl William Steadman on 1 January 2013 (2 pages) |
21 November 2013 | Appointment of Mr Darren Roberts as a director (2 pages) |
21 November 2013 | Appointment of Mr Edward Alexander Whieldon as a director (2 pages) |
21 November 2013 | Appointment of Mr Michael John Madden as a director (2 pages) |
21 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Appointment of Mr Darren Roberts as a director (2 pages) |
21 November 2013 | Director's details changed for Mr Karl William Steadman on 1 January 2013 (2 pages) |
21 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Appointment of Mr Carl John Jamieson Dickson as a director (2 pages) |
21 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Appointment of Mr Michael John Madden as a director (2 pages) |
21 November 2013 | Director's details changed for Mr Karl William Steadman on 1 January 2013 (2 pages) |
21 November 2013 | Appointment of Mrs Rachel Ann Steadman as a secretary (2 pages) |
21 November 2013 | Appointment of Mr Edward Alexander Whieldon as a director (2 pages) |
21 November 2013 | Appointment of Mr Carl John Jamieson Dickson as a director (2 pages) |
21 November 2013 | Appointment of Mrs Rachel Ann Steadman as a secretary (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
16 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Registered office address changed from 14 Ravens Close Glossop Derbyshire SK13 6QJ United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 14 Ravens Close Glossop Derbyshire SK13 6QJ United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 14 Ravens Close Glossop Derbyshire SK13 6QJ United Kingdom on 4 October 2012 (1 page) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
30 August 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
30 August 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
4 November 2009 | Incorporation (22 pages) |
4 November 2009 | Incorporation (22 pages) |