Castlefield
Manchester
M3 4PF
Registered Address | 27 Byrom Street Castlefield Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Nathan Samuel Alexander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,865 |
Cash | £231,965 |
Current Liabilities | £107,918 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 4 January 2023 (overdue) |
26 May 2020 | Delivered on: 4 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
27 March 2017 | Delivered on: 28 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 December 2023 | Administrator's progress report (24 pages) |
---|---|
7 November 2023 | Notice of extension of period of Administration (3 pages) |
19 October 2023 | Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 (2 pages) |
16 June 2023 | Administrator's progress report (22 pages) |
28 December 2022 | Notice of deemed approval of proposals (3 pages) |
9 December 2022 | Appointment of an administrator (3 pages) |
9 December 2022 | Registered office address changed from Unit 9, the Foundry Ordsall Lane Salford M5 3LW England to Greg's Building 1 Booth Street Manchester M2 4DU on 9 December 2022 (1 page) |
9 December 2022 | Statement of administrator's proposal (57 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
4 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
4 June 2020 | Registration of charge 071101280002, created on 26 May 2020 (41 pages) |
28 February 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
19 December 2017 | Registered office address changed from 12 Tib Lane Manchester M2 4JB to Unit 9, the Foundry Ordsall Lane Salford M5 3LW on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 12 Tib Lane Manchester M2 4JB to Unit 9, the Foundry Ordsall Lane Salford M5 3LW on 19 December 2017 (1 page) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 March 2017 | Registration of charge 071101280001, created on 27 March 2017 (8 pages) |
28 March 2017 | Registration of charge 071101280001, created on 27 March 2017 (8 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Director's details changed for Mr Nathan Samuel Alexander on 29 November 2014 (2 pages) |
14 January 2016 | Director's details changed for Mr Nathan Samuel Alexander on 29 November 2014 (2 pages) |
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
22 October 2015 | Registered office address changed from 18-22 Lloyd Street Manchester M2 5WA to 12 Tib Lane Manchester M2 4JB on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 18-22 Lloyd Street Manchester M2 5WA to 12 Tib Lane Manchester M2 4JB on 22 October 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 April 2014 | Registered office address changed from 18 Lloyd House - First Floor Lloyd Street Manchester M2 5WA England on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Nathan Samuel Alexander on 23 December 2012 (2 pages) |
23 April 2014 | Director's details changed for Mr Nathan Samuel Alexander on 23 December 2012 (2 pages) |
23 April 2014 | Registered office address changed from C/O Lewis, Alexander & Connaughton Second Floor, Boulton House 17-21 Chorlton Street Manchester Lancashire M1 3HY United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from C/O Lewis, Alexander & Connaughton Second Floor, Boulton House 17-21 Chorlton Street Manchester Lancashire M1 3HY United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 18 Lloyd House - First Floor Lloyd Street Manchester M2 5WA England on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
7 June 2013 | Company name changed nsa gear LIMITED\certificate issued on 07/06/13
|
7 June 2013 | Company name changed nsa gear LIMITED\certificate issued on 07/06/13
|
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
21 December 2009 | Incorporation (22 pages) |
21 December 2009 | Incorporation (22 pages) |