Trinity Way
Manchester
M3 7BG
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,847 |
Cash | £307 |
Current Liabilities | £5,061 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
28 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
29 June 2017 | Notification of John Ross Landells as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Notification of John Ross Landells as a person with significant control on 1 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 August 2014 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva Centre Trinity Way Manchester Lancashire M3 7BG on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva Centre Trinity Way Manchester Lancashire M3 7BG on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva Centre Trinity Way Manchester Lancashire M3 7BG on 4 August 2014 (1 page) |
28 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
19 August 2010 | Appointment of John Ross Landells as a director (5 pages) |
19 August 2010 | Appointment of John Ross Landells as a director (5 pages) |
19 January 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
19 January 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
19 January 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
19 January 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
13 January 2010 | Incorporation (49 pages) |
13 January 2010 | Incorporation (49 pages) |