Manchester
M1 3HZ
Director Name | Mr Andrew David Underwood |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ground Floor Bloom Street Manchester M1 3HZ |
Secretary Name | Mr Andrew Underwood |
---|---|
Status | Current |
Appointed | 23 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Ground Floor Bloom Street Manchester M1 3HZ |
Registered Address | 15 Ground Floor Bloom Street Manchester M1 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Andrew Underwood 50.00% Ordinary |
---|---|
50 at £1 | Nick Curtis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,339 |
Cash | £67,746 |
Current Liabilities | £122,464 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
3 June 2020 | Delivered on: 5 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
24 June 2011 | Delivered on: 29 June 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (21 pages) |
5 June 2020 | Registration of charge 074777550002, created on 3 June 2020 (24 pages) |
30 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
16 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
24 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
9 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
7 December 2015 | Director's details changed for Mr Andrew David Underwood on 30 November 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Andrew David Underwood on 30 November 2015 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 February 2015 | Registered office address changed from 21 Lexington 42 Chorlton Street Manchester M1 3HW to 15 Ground Floor Bloom Street Manchester M1 3HZ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 21 Lexington 42 Chorlton Street Manchester M1 3HW to 15 Ground Floor Bloom Street Manchester M1 3HZ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 21 Lexington 42 Chorlton Street Manchester M1 3HW to 15 Ground Floor Bloom Street Manchester M1 3HZ on 3 February 2015 (1 page) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2010 | Incorporation
|
23 December 2010 | Incorporation
|
23 December 2010 | Incorporation
|