Manchester
M2 2EE
Director Name | Mr Philip Simon Knight |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oakdale Close Weston Crewe Cheshire CW2 5QX |
Director Name | Mr Mark Jonathan Salvin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 206 Barclay House Barclay House 35 Whitworth Street West Manchester M1 5NG |
Secretary Name | Mr Philip Knight |
---|---|
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Oakdale Close Weston Crewe Cheshire CW2 5QX |
Website | matthewager.co.uk |
---|---|
Telephone | 0845 1210741 |
Telephone region | Unknown |
Registered Address | Second Floor, Fountain House 83 Fountain Street Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mark Jonathan Salvin 50.00% Ordinary |
---|---|
500 at £1 | Matthew Ager 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,373 |
Cash | £15,255 |
Current Liabilities | £38,813 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
10 June 2019 | Delivered on: 12 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
26 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
16 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
20 January 2020 | Termination of appointment of Mark Jonathan Salvin as a director on 17 January 2020 (1 page) |
20 January 2020 | Cessation of Mark Jonathan Salvin as a person with significant control on 17 January 2020 (1 page) |
12 June 2019 | Registration of charge 072260700001, created on 10 June 2019 (23 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
18 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
15 March 2018 | Registered office address changed from Suite 206 Barclay House Whitworth Street West Manchester M1 5NG to Second Floor, Fountain House 83 Fountain Street Manchester M2 2EE on 15 March 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 December 2013 | Director's details changed for Mr Matthew Ager on 19 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Matthew Ager on 19 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Mark Jonathan Salvin on 19 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Mark Jonathan Salvin on 19 December 2013 (2 pages) |
28 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Registered office address changed from Suite 101 Barclay House 35 Whitworth Street West Manchester M1 5NG United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Suite 101 Barclay House 35 Whitworth Street West Manchester M1 5NG United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Suite 101 Barclay House 35 Whitworth Street West Manchester M1 5NG United Kingdom on 9 July 2012 (1 page) |
28 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Registered office address changed from Suite 101 Barclay House 35 Whitworth Street West Manchester M1 5NG on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Suite 101 Barclay House 35 Whitworth Street West Manchester M1 5NG on 1 May 2012 (1 page) |
1 May 2012 | Director's details changed for Mr Mark Jonathan Salvin on 1 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Director's details changed for Mr Mark Jonathan Salvin on 1 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Mark Jonathan Salvin on 1 April 2012 (2 pages) |
1 May 2012 | Registered office address changed from Suite 101 Barclay House 35 Whitworth Street West Manchester M1 5NG on 1 May 2012 (1 page) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Termination of appointment of Philip Knight as a director (1 page) |
29 November 2010 | Termination of appointment of Philip Knight as a director (1 page) |
29 November 2010 | Termination of appointment of Philip Knight as a secretary (1 page) |
29 November 2010 | Registered office address changed from 1 Oakdale Close Weston Crewe Cheshire CW2 5QX United Kingdom on 29 November 2010 (1 page) |
29 November 2010 | Termination of appointment of Philip Knight as a secretary (1 page) |
29 November 2010 | Registered office address changed from 1 Oakdale Close Weston Crewe Cheshire CW2 5QX United Kingdom on 29 November 2010 (1 page) |
16 April 2010 | Incorporation (25 pages) |
16 April 2010 | Incorporation (25 pages) |