Victoria Avenue
Manchester
M20 2RA
Director Name | Ms Emma Elliott |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C2 Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW |
Director Name | Mr Clifford Thornton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2015(5 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C2 Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW |
Director Name | Ms Heather Jane Jones |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 July 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit C2 Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW |
Website | lumenal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2776000 |
Telephone region | Unknown |
Registered Address | Unibox Limited Unit C2 Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
100 at £1 | Nick Wraith 76.92% Ordinary A |
---|---|
10 at £1 | Clifford Thornton 7.69% Ordinary B |
10 at £1 | Emma Elliott 7.69% Ordinary C |
10 at £1 | Sarah Caine 7.69% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £424,767 |
Cash | £100,465 |
Current Liabilities | £702,037 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
20 July 2018 | Delivered on: 25 July 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
---|---|
19 June 2015 | Delivered on: 26 June 2015 Persons entitled: Andrew John Ferns Classification: A registered charge Outstanding |
26 September 2012 | Delivered on: 29 September 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
14 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
7 March 2023 | Change of details for Mr Nick Wraith as a person with significant control on 23 February 2023 (2 pages) |
7 March 2023 | Director's details changed for Mr Nick Wraith on 23 February 2023 (2 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
24 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
4 January 2022 | Director's details changed for Miss Emma Elliott on 16 December 2021 (2 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
22 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
25 July 2018 | Satisfaction of charge 1 in full (1 page) |
25 July 2018 | Registration of charge 071679630003, created on 20 July 2018 (29 pages) |
12 July 2018 | Termination of appointment of Heather Jane Jones as a director on 12 July 2018 (1 page) |
11 June 2018 | Satisfaction of charge 071679630002 in full (1 page) |
23 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
14 January 2016 | Appointment of Ms Heather Jones as a director on 1 January 2015 (2 pages) |
14 January 2016 | Appointment of Ms Heather Jones as a director on 1 January 2015 (2 pages) |
8 January 2016 | Appointment of Mr Clifford Thornton as a director on 25 February 2015 (2 pages) |
8 January 2016 | Appointment of Mr Clifford Thornton as a director on 25 February 2015 (2 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Statement of capital following an allotment of shares on 17 March 2014
|
2 December 2015 | Resolutions
|
2 December 2015 | Statement of capital following an allotment of shares on 17 March 2014
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 June 2015 | Registration of charge 071679630002, created on 19 June 2015 (24 pages) |
26 June 2015 | Registration of charge 071679630002, created on 19 June 2015 (24 pages) |
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
19 December 2014 | Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ to C/O Unibox Limited Unit C2 Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ to C/O Unibox Limited Unit C2 Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW on 19 December 2014 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Appointment of Ms Emma Elliott as a director on 30 September 2014 (2 pages) |
1 October 2014 | Appointment of Ms Emma Elliott as a director on 30 September 2014 (2 pages) |
7 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
11 May 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 October 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|