Spinningfields
Manchester
M3 3HF
Director Name | Mr Stephen Harold May |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Penny Lodge Lane Loughclough Rossendale Lancashire BB4 8PD |
Secretary Name | Mr Edward Smerhurst |
---|---|
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF |
Director Name | Mr Peter Giles |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Office Suite Top O'Th Hill Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL |
Website | palladiumassociatesplc.com |
---|---|
Telephone | 01706 344007 |
Telephone region | Rochdale |
Registered Address | Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £283,577 |
Gross Profit | £84,405 |
Net Worth | £39,466 |
Cash | £27,783 |
Current Liabilities | £38,900 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 14 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
31 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
---|---|
14 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
30 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
11 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
19 April 2021 | Confirmation statement made on 14 April 2021 with updates (5 pages) |
1 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
3 March 2021 | Termination of appointment of Edward Smerhurst as a secretary on 3 March 2021 (1 page) |
24 February 2021 | Registered office address changed from Vantage Point Vantage Point 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF United Kingdom to Prosperity Law Vantage Point 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF on 24 February 2021 (1 page) |
24 February 2021 | Registered office address changed from Vantage Point Prosperity Law 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF United Kingdom to Vantage Point Prosperity Law, Vantage Point 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF on 24 February 2021 (1 page) |
24 February 2021 | Registered office address changed from Vantage Point Prosperity Law, Vantage Point 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF United Kingdom to Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF on 24 February 2021 (1 page) |
24 February 2021 | Registered office address changed from The Office Suite Top O'th Hill Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL to Vantage Point Vantage Point 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF on 24 February 2021 (1 page) |
24 February 2021 | Registered office address changed from Prosperity Law Vantage Point 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF United Kingdom to Vantage Point Prosperity Law 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF on 24 February 2021 (1 page) |
11 May 2020 | Solvency Statement dated 22/04/20 (1 page) |
11 May 2020 | Statement of capital on 11 May 2020
|
11 May 2020 | Resolutions
|
23 April 2020 | Confirmation statement made on 14 April 2020 with updates (5 pages) |
22 April 2020 | Resolutions
|
22 April 2020 | Re-registration of Memorandum and Articles (25 pages) |
22 April 2020 | Re-registration from a public company to a private limited company (2 pages) |
22 April 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 April 2020 | Termination of appointment of Peter Giles as a director on 24 March 2020 (1 page) |
31 October 2019 | Full accounts made up to 30 April 2019 (20 pages) |
25 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
24 October 2018 | Full accounts made up to 30 April 2018 (19 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
3 November 2017 | Full accounts made up to 30 April 2017 (21 pages) |
3 November 2017 | Full accounts made up to 30 April 2017 (21 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
8 November 2016 | Full accounts made up to 30 April 2016 (23 pages) |
8 November 2016 | Full accounts made up to 30 April 2016 (23 pages) |
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
13 November 2015 | Accounts for a medium company made up to 30 April 2015 (15 pages) |
13 November 2015 | Accounts for a medium company made up to 30 April 2015 (15 pages) |
23 September 2015 | Auditor's resignation (1 page) |
23 September 2015 | Auditor's resignation (1 page) |
27 May 2015 | Director's details changed for Mr Edward Gerald Smethurst on 13 April 2014 (2 pages) |
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Secretary's details changed for Mr Edward Smerhurst on 13 April 2014 (1 page) |
27 May 2015 | Director's details changed for Mr Edward Gerald Smethurst on 13 April 2014 (2 pages) |
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Secretary's details changed for Mr Edward Smerhurst on 13 April 2014 (1 page) |
7 November 2014 | Full accounts made up to 30 April 2014 (18 pages) |
7 November 2014 | Full accounts made up to 30 April 2014 (18 pages) |
4 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 October 2013 | Full accounts made up to 30 April 2013 (17 pages) |
30 October 2013 | Full accounts made up to 30 April 2013 (17 pages) |
2 July 2013 | Director's details changed for Mr Edward Gerald Smethurst on 1 January 2011 (2 pages) |
2 July 2013 | Secretary's details changed for Mr Edward Smerhurst on 1 January 2011 (2 pages) |
2 July 2013 | Director's details changed for Mr Edward Gerald Smethurst on 1 January 2011 (2 pages) |
2 July 2013 | Secretary's details changed for Mr Edward Smerhurst on 1 January 2011 (2 pages) |
2 July 2013 | Secretary's details changed for Mr Edward Smerhurst on 1 January 2011 (2 pages) |
2 July 2013 | Director's details changed for Mr Edward Gerald Smethurst on 1 January 2011 (2 pages) |
28 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Full accounts made up to 30 April 2012 (18 pages) |
10 October 2012 | Full accounts made up to 30 April 2012 (18 pages) |
17 September 2012 | Section 519 (1 page) |
17 September 2012 | Section 519 (1 page) |
24 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Appointment of Mr Peter Giles as a director (2 pages) |
16 January 2012 | Appointment of Mr Peter Giles as a director (2 pages) |
16 January 2012 | Termination of appointment of Stephen May as a director (1 page) |
16 January 2012 | Termination of appointment of Stephen May as a director (1 page) |
17 October 2011 | Full accounts made up to 30 April 2011 (15 pages) |
17 October 2011 | Full accounts made up to 30 April 2011 (15 pages) |
16 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Registered office address changed from the Office Suite, Top O'th Hill Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL United Kingdom on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from the Office Suite, Top O'th Hill Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL United Kingdom on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from the Office Suite Ashworth Brook Farm Meadowhead Lane, Norden Rochdale Lancashire OL11 5UL United Kingdom on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from the Office Suite Ashworth Brook Farm Meadowhead Lane, Norden Rochdale Lancashire OL11 5UL United Kingdom on 16 July 2010 (1 page) |
21 April 2010 | Commence business and borrow (1 page) |
21 April 2010 | Commence business and borrow (1 page) |
21 April 2010 | Trading certificate for a public company (3 pages) |
21 April 2010 | Trading certificate for a public company (3 pages) |
14 April 2010 | Incorporation (34 pages) |
14 April 2010 | Incorporation (34 pages) |