Northern Quarter
Manchester
M1 1BE
Director Name | Ms Pham Nhung |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Faraday Street Northern Quarter Manchester M1 1BE |
Director Name | Ms Thanh Thi Mong Pham |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Faraday Street Northern Quarter Manchester M1 1BE |
Director Name | Mr Loc Huu Nguyen |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Vietnamese |
Status | Resigned |
Appointed | 01 January 2020(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 March 2020) |
Role | Marketing Development Director |
Country of Residence | England |
Correspondence Address | 12 Faraday Street Northern Quarter Manchester M1 1BE |
Telephone | 07 786254050 |
---|---|
Telephone region | Mobile |
Registered Address | 12 Faraday Street Northern Quarter Manchester M1 1BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Pham Nhung 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,420 |
Cash | £282 |
Current Liabilities | £12,404 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 24 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
10 February 2012 | Delivered on: 18 February 2012 Persons entitled: Xerox Pensions Limited Classification: Rent deposit deed Secured details: £4,125 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the deposit balance see image for full details. Outstanding |
---|
27 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
3 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
27 July 2022 | Confirmation statement made on 24 July 2022 with updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
30 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
24 July 2020 | Director's details changed for Ms Thanh Thi Mong Pham on 24 July 2020 (2 pages) |
24 July 2020 | Change of details for Ms Thanh Thi Mong Pham as a person with significant control on 24 July 2020 (2 pages) |
16 March 2020 | Appointment of Ms Thanh Thi Mong Pham as a director on 10 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Loc Huu Nguyen as a director on 10 March 2020 (1 page) |
31 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
7 January 2020 | Termination of appointment of Thanh Thi Mong Pham as a director on 1 January 2020 (1 page) |
6 January 2020 | Notification of Thanh Thi Mong Pham as a person with significant control on 1 January 2020 (2 pages) |
6 January 2020 | Cessation of Pham Thi Thanh Nhung as a person with significant control on 1 January 2020 (1 page) |
6 January 2020 | Appointment of Mr Loc Huu Nguyen as a director on 1 January 2020 (2 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
12 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Pham Nhung as a director on 1 January 2019 (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
14 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
20 July 2017 | Registered office address changed from Oddfellows House Second Floor 40 Fountain Street Manchester M2 2BE to 12 Faraday Street Northern Quarter Manchester M1 1BE on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Oddfellows House Second Floor 40 Fountain Street Manchester M2 2BE to 12 Faraday Street Northern Quarter Manchester M1 1BE on 20 July 2017 (1 page) |
20 July 2017 | Appointment of Thanh Thi Mong Pham as a director on 19 July 2017 (2 pages) |
20 July 2017 | Appointment of Thanh Thi Mong Pham as a director on 19 July 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
5 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
2 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Director's details changed for Thi Thanh Nhung Pham on 2 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 6Th Floor Peter House Oxford Street Manchester M1 5AN United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 6Th Floor Peter House Oxford Street Manchester M1 5AN United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Director's details changed for Thi Thanh Nhung Pham on 2 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 6Th Floor Peter House Oxford Street Manchester M1 5AN United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Director's details changed for Thi Thanh Nhung Pham on 2 April 2012 (2 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2011 | Registered office address changed from 11 Belthorne Avenue Blackley Manchester M9 7DD on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 11 Belthorne Avenue Blackley Manchester M9 7DD on 25 March 2011 (1 page) |
3 February 2011 | Director's details changed for Thi Thanh Nhung Pham on 1 February 2011 (3 pages) |
3 February 2011 | Director's details changed for Thi Thanh Nhung Pham on 1 February 2011 (3 pages) |
3 February 2011 | Director's details changed for Thi Thanh Nhung Pham on 1 February 2011 (3 pages) |
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|