Heald Green
Cheadle
Cheshire
SK8 3PW
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 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 Patrick Joseph Coleman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greystone Road Fazakerley Liverpool L10 9LD |
Director Name | Mr Andrew Robert Graham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW |
Website | aligngroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2661786 |
Telephone region | Manchester |
Registered Address | Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Patrick Joseph Coleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £9,353 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
16 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
5 April 2023 | Change of details for Mr Michael John Clemence as a person with significant control on 5 April 2023 (2 pages) |
5 April 2022 | Cessation of Andrew Robert Graham as a person with significant control on 11 March 2022 (1 page) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
4 March 2022 | Termination of appointment of Andrew Robert Graham as a director on 14 November 2020 (1 page) |
4 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
16 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 July 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
30 January 2019 | Change of details for Mr Andrew Robert Graham as a person with significant control on 30 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Andrew Robert Graham on 30 January 2019 (2 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
26 June 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 July 2017 | Change of details for Mr Michael John Clemence as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Michael John Clemence on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Michael John Clemence on 21 July 2017 (2 pages) |
21 July 2017 | Change of details for Mr Michael John Clemence as a person with significant control on 21 July 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
8 June 2017 | Director's details changed for Mr Michael John Clemence on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Michael John Clemence on 8 June 2017 (2 pages) |
31 May 2017 | Sub-division of shares on 8 May 2017 (4 pages) |
31 May 2017 | Sub-division of shares on 8 May 2017 (4 pages) |
9 May 2017 | Appointment of Mr Andrew Robert Graham as a director on 9 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Patrick Joseph Coleman as a director on 9 May 2017 (1 page) |
9 May 2017 | Appointment of Mr Michael Clemence as a director on 9 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Michael Clemence as a director on 9 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Andrew Robert Graham as a director on 9 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Patrick Joseph Coleman as a director on 9 May 2017 (1 page) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
1 April 2016 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG to Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG to Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 1 April 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Registered office address changed from 27 Greystone Road Fazakerley Liverpool Merseyside L10 9LD on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 27 Greystone Road Fazakerley Liverpool Merseyside L10 9LD on 23 June 2014 (1 page) |
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
10 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
10 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
17 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
11 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
9 June 2010 | Appointment of Mr Patrick Joseph Coleman as a director (2 pages) |
9 June 2010 | Appointment of Mr Patrick Joseph Coleman as a director (2 pages) |
7 June 2010 | Incorporation (20 pages) |
7 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 June 2010 | Incorporation (20 pages) |