Swinton
Manchester
M27 8UW
Director Name | Mr Alexander Joseph Cohen |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(9 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House Agrecroft Road Swinton Manchester M27 8UW |
Director Name | Mr Phillip Cohen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(9 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House Agrecroft Road Swinton Manchester M27 8UW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Brian Stephen Barr |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(1 day after company formation) |
Appointment Duration | 9 years (resigned 04 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Grosvenor House Agecroft Road Swinton Manchester M27 8UW |
Secretary Name | Mrs Batja Barr |
---|---|
Status | Resigned |
Appointed | 01 April 2016(6 years after company formation) |
Appointment Duration | 3 years (resigned 04 April 2019) |
Role | Company Director |
Correspondence Address | Grosvenor House Agecroft Road Swinton Manchester M27 8UW |
Website | www.brianbarr.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 507526106 |
Telephone region | Mobile |
Registered Address | Grosvenor House Agecroft Road Swinton Manchester M27 8UW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Brian Stephen Barr 75.00% Ordinary |
---|---|
25 at £1 | Batja Barr 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £652,187 |
Cash | £2,007,833 |
Current Liabilities | £2,619,993 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 April |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
3 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
19 June 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
2 April 2020 | Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page) |
3 January 2020 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
24 December 2019 | Previous accounting period extended from 25 March 2019 to 5 April 2019 (1 page) |
16 April 2019 | Appointment of Mr Steven Akeman as a director on 4 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Batja Barr as a secretary on 4 April 2019 (2 pages) |
11 April 2019 | Appointment of Mr Alexander Joseph Cohen as a director on 4 April 2019 (2 pages) |
11 April 2019 | Cessation of Brian Stephen Barr as a person with significant control on 4 April 2019 (3 pages) |
11 April 2019 | Appointment of Mr Phillip Cohen as a director on 4 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Brian Stephen Barr as a director on 4 April 2019 (1 page) |
11 April 2019 | Notification of Agecroft Legal Services Limited as a person with significant control on 4 April 2019 (4 pages) |
28 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 March 2019 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page) |
20 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Appointment of Mrs Batja Barr as a secretary on 1 April 2016 (2 pages) |
20 April 2016 | Appointment of Mrs Batja Barr as a secretary on 1 April 2016 (2 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
25 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
16 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Amended accounts made up to 31 March 2011 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Amended accounts made up to 31 March 2011 (4 pages) |
28 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
15 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
14 September 2011 | Registered office address changed from Brian Barr Solicitors Enfield House Bury Old Road Salford M7 4QX United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Brian Barr Solicitors Enfield House Bury Old Road Salford M7 4QX United Kingdom on 14 September 2011 (1 page) |
17 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
23 March 2010 | Appointment of Mr Brian Stephen Barr as a director (2 pages) |
23 March 2010 | Appointment of Mr Brian Stephen Barr as a director (2 pages) |
19 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 March 2010 | Incorporation (30 pages) |
18 March 2010 | Incorporation (30 pages) |