Over Peover
Knutsford
Cheshire
WA16 8UH
Director Name | Mr Adrian James Francis |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr Simon John Wallwork |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Mr David James Irlam |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colshaw Hall Stocks Lane Over Peover Cheshire WA16 8TW |
Director Name | Mr Michael Jonathan Irlam |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrydale Manor Chelford Lane Over Peover WA16 8UG |
Secretary Name | Michael Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 March 2015) |
Role | Company Director |
Correspondence Address | 7 Heycrofts View Edenfield Bury BL0 0HG |
Director Name | Mr Michael Robert Smith |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Bank Marthall Lane Ollerton Knutsford Cheshire WA16 8RS |
Director Name | Mr Benjamin Thomas Morris |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Chilton Drive Middleton Manchester M24 2LQ |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Website | www.davidirlam.colshawhall.com |
---|
Registered Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
155 at £1 | James David Albert Irlam 77.50% Ordinary |
---|---|
45 at £1 | Benjamin Thomas Morris 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,948 |
Cash | £3,255 |
Current Liabilities | £238,217 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
4 September 2023 | Change of details for Mr James David Albert Irlam as a person with significant control on 5 June 2023 (2 pages) |
4 September 2023 | Director's details changed for Mr James David Albert Irlam on 5 June 2023 (2 pages) |
4 September 2023 | Director's details changed for Mr James David Albert Irlam on 5 April 2023 (2 pages) |
4 September 2023 | Change of details for Mr James David Albert Irlam as a person with significant control on 5 April 2023 (2 pages) |
20 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
17 March 2023 | Micro company accounts made up to 31 December 2021 (5 pages) |
19 December 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
23 March 2022 | Micro company accounts made up to 31 December 2020 (5 pages) |
18 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
23 December 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
10 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
7 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
1 April 2019 | Change of details for Mr James David Albert Irlam as a person with significant control on 29 March 2019 (2 pages) |
1 April 2019 | Director's details changed for Mr James David Albert Irlam on 29 March 2019 (2 pages) |
26 October 2018 | Second filing of Confirmation Statement dated 17/03/2018 (8 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 May 2018 | Confirmation statement made on 17 March 2018 with no updates
|
9 May 2018 | Appointment of Mr Adrian James Francis as a director on 1 January 2018 (2 pages) |
23 April 2018 | Registered office address changed from Guest + Company 91 Princess Street Manchester Lancashire M1 4HT to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 23 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Benjamin Thomas Morris as a director on 1 January 2018 (1 page) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Guest + Company 91 Princess Street Manchester Lancashire M1 4HT on 22 September 2015 (2 pages) |
22 September 2015 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Guest + Company 91 Princess Street Manchester Lancashire M1 4HT on 22 September 2015 (2 pages) |
10 April 2015 | Director's details changed for James Irlam on 10 May 2014 (3 pages) |
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for James Irlam on 10 May 2014 (3 pages) |
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
13 March 2015 | Termination of appointment of Michael Robert Smith as a secretary on 13 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Michael Robert Smith as a director on 13 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Michael Robert Smith as a director on 13 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Michael Robert Smith as a secretary on 13 March 2015 (1 page) |
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
3 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
3 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
3 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
15 January 2014 | Registered office address changed from Colshaw Hall Stocks Lane over Peover Knutsford Cheshire WA16 8TW on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Colshaw Hall Stocks Lane over Peover Knutsford Cheshire WA16 8TW on 15 January 2014 (1 page) |
3 January 2014 | Appointment of Mr Benjamin Thomas Morris as a director (2 pages) |
3 January 2014 | Termination of appointment of David Irlam as a director (1 page) |
3 January 2014 | Appointment of Mr Michael Robert Smith as a director (2 pages) |
3 January 2014 | Appointment of Mr Michael Robert Smith as a director (2 pages) |
3 January 2014 | Appointment of Mr Benjamin Thomas Morris as a director (2 pages) |
3 January 2014 | Termination of appointment of David Irlam as a director (1 page) |
3 October 2013 | Company name changed james irlam investments LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Company name changed james irlam investments LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Change of name notice (3 pages) |
3 October 2013 | Change of name notice (3 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 19 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 19 December 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 September 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (14 pages) |
6 September 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (14 pages) |
15 July 2010 | Termination of appointment of Michael Irlam as a director (2 pages) |
15 July 2010 | Termination of appointment of Michael Irlam as a director (2 pages) |
6 July 2010 | Appointment of Michael Robert Smith as a secretary (3 pages) |
6 July 2010 | Appointment of Michael Robert Smith as a secretary (3 pages) |
5 July 2010 | Appointment of David James Irlam as a director (3 pages) |
5 July 2010 | Termination of appointment of P & P Directors Limited as a director (2 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
5 July 2010 | Appointment of Michael Jonathan Irlam as a director (3 pages) |
5 July 2010 | Termination of appointment of P & P Directors Limited as a director (2 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
5 July 2010 | Termination of appointment of Simon Wallwork as a director (2 pages) |
5 July 2010 | Termination of appointment of P & P Secretaries Limited as a secretary (2 pages) |
5 July 2010 | Termination of appointment of P & P Secretaries Limited as a secretary (2 pages) |
5 July 2010 | Appointment of David James Irlam as a director (3 pages) |
5 July 2010 | Appointment of James Irlam as a director (3 pages) |
5 July 2010 | Termination of appointment of Simon Wallwork as a director (2 pages) |
5 July 2010 | Appointment of James Irlam as a director (3 pages) |
5 July 2010 | Appointment of Michael Jonathan Irlam as a director (3 pages) |
11 June 2010 | Change of name notice (2 pages) |
11 June 2010 | Change of name notice (2 pages) |
11 June 2010 | Company name changed fleetness 702 LIMITED\certificate issued on 11/06/10
|
11 June 2010 | Company name changed fleetness 702 LIMITED\certificate issued on 11/06/10
|
17 March 2010 | Incorporation (35 pages) |
17 March 2010 | Incorporation (35 pages) |