Radcliffe
Manchester
M26 2JW
Director Name | Mr Allan Crook |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW |
Director Name | Mr Steve Chambers |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW |
Director Name | Mrs Catherine Owens |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW |
Director Name | Mr Michael Owens |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW |
Secretary Name | Mr Steve Chambers |
---|---|
Status | Current |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
9 at £1 | Mrs Janice Appleby 9.00% Ordinary A |
---|---|
26 at £1 | Mr Michael Owens 26.00% Ordinary |
25 at £1 | Mrs Catherine Owens 25.00% Ordinary |
20 at £1 | Mr Steve Chambers 20.00% Ordinary A |
10 at £1 | Mr Allan Crook 10.00% Ordinary A |
10 at £1 | Mrs Lorna Crook 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £11,724 |
Cash | £8,983 |
Current Liabilities | £137,557 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
7 May 2020 | Delivered on: 14 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
6 July 2017 | Notification of Michael Owens as a person with significant control on 6 April 2016 (2 pages) |
---|---|
6 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
15 July 2010 | Appointment of Mrs Catherine Owens as a director (2 pages) |
14 July 2010 | Appointment of Mr Allan Crook as a director (2 pages) |
14 July 2010 | Appointment of Mr Phil Appleby as a director (2 pages) |
14 July 2010 | Appointment of Mr Steve Chambers as a director (2 pages) |
13 July 2010 | Appointment of Mr Michael Owens as a director (2 pages) |
13 July 2010 | Appointment of Mr Steve Chambers as a secretary (1 page) |
16 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 June 2010 | Incorporation (20 pages) |