Manchester
M2 3HZ
Director Name | Mrs Joanne Hurst |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 61 Mosley Street Manchester M2 3HZ |
Registered Address | International House 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Andrew Nicholas Hurst 50.00% Ordinary |
---|---|
1 at £1 | Joanne Hurst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,830 |
Cash | £7,277 |
Current Liabilities | £12,137 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
21 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
17 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
30 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
3 August 2020 | Director's details changed for Mrs Joanne Hurst on 3 August 2020 (2 pages) |
3 August 2020 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 3 August 2020 (1 page) |
16 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
1 September 2017 | Change of details for Mr Andrew Nicholas Hurst as a person with significant control on 27 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Andrew Nicholas Hurst on 27 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Mrs Joanne Hurst on 27 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Andrew Nicholas Hurst on 27 August 2017 (2 pages) |
1 September 2017 | Change of details for Mrs Joanne Hurst as a person with significant control on 27 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mrs Joanne Hurst on 27 August 2017 (2 pages) |
1 September 2017 | Change of details for Mrs Joanne Hurst as a person with significant control on 27 August 2017 (2 pages) |
1 September 2017 | Change of details for Mr Andrew Nicholas Hurst as a person with significant control on 27 August 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 September 2016 | Current accounting period shortened from 30 August 2017 to 31 March 2017 (1 page) |
21 September 2016 | Current accounting period shortened from 30 August 2017 to 31 March 2017 (1 page) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
12 July 2016 | Registered office address changed from 22 Wargrave Road Newton-Le-Willows Merseyside WA12 9QZ to Holland House Oakfield Sale Cheshire M33 6TT on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 22 Wargrave Road Newton-Le-Willows Merseyside WA12 9QZ to Holland House Oakfield Sale Cheshire M33 6TT on 12 July 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
28 May 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
24 July 2013 | Total exemption small company accounts made up to 30 August 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 August 2012 (6 pages) |
20 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
20 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
13 November 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
24 May 2012 | Appointment of Joanne Hurst as a director (3 pages) |
24 May 2012 | Appointment of Joanne Hurst as a director (3 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Registered office address changed from 17 Rosemary Drive Newton-Le-Willows Merseyside WA12 0BQ England on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from 17 Rosemary Drive Newton-Le-Willows Merseyside WA12 0BQ England on 19 October 2010 (2 pages) |
27 August 2010 | Incorporation (22 pages) |
27 August 2010 | Incorporation (22 pages) |