Longbridge Road
Trafford Park
Manchester
M17 1SN
Director Name | Mr Philip Keith Cookson |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester M17 1SN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Richard Conlon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester M17 1SN |
Secretary Name | Titan Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Correspondence Address | 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU |
Registered Address | Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester M17 1SN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Mulligan Assets Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£182,703 |
Cash | £933 |
Current Liabilities | £1,182,654 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
9 May 2012 | Delivered on: 22 May 2012 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
10 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
22 September 2020 | Notification of Garinder Kaur Kandhari as a person with significant control on 6 September 2020 (2 pages) |
10 June 2020 | Termination of appointment of Richard Conlon as a director on 9 June 2020 (1 page) |
10 June 2020 | Appointment of Mr Philip Keith Cookson as a director on 9 June 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
13 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
25 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
1 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
2 March 2017 | Director's details changed for Richard Conlon on 1 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Richard Conlon on 1 March 2017 (2 pages) |
18 January 2017 | Registered office address changed from C/O Aughton Ainsworth 2 Merchants Quay Salford Quays Manchester M50 3XR England to Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester M17 1SN on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from C/O Aughton Ainsworth 2 Merchants Quay Salford Quays Manchester M50 3XR England to Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester M17 1SN on 18 January 2017 (1 page) |
13 December 2016 | Registered office address changed from Unit 21 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY to C/O Aughton Ainsworth 2 Merchants Quay Salford Quays Manchester M50 3XR on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from Unit 21 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY to C/O Aughton Ainsworth 2 Merchants Quay Salford Quays Manchester M50 3XR on 13 December 2016 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 September 2015 | Termination of appointment of Titan Consultancy Limited as a secretary on 1 May 2015 (1 page) |
7 September 2015 | Appointment of Miss Joanne Simpson as a secretary on 1 May 2015 (2 pages) |
7 September 2015 | Termination of appointment of Titan Consultancy Limited as a secretary on 1 May 2015 (1 page) |
7 September 2015 | Appointment of Miss Joanne Simpson as a secretary on 1 May 2015 (2 pages) |
7 September 2015 | Appointment of Miss Joanne Simpson as a secretary on 1 May 2015 (2 pages) |
7 September 2015 | Termination of appointment of Titan Consultancy Limited as a secretary on 1 May 2015 (1 page) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
15 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 7 March 2011 (1 page) |
8 June 2010 | Appointment of Titan Consultancy Limited as a secretary (3 pages) |
8 June 2010 | Appointment of Titan Consultancy Limited as a secretary (3 pages) |
8 June 2010 | Appointment of Richard Conlon as a director (3 pages) |
8 June 2010 | Appointment of Richard Conlon as a director (3 pages) |
27 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 April 2010 | Incorporation
|
23 April 2010 | Incorporation
|
23 April 2010 | Incorporation
|