85 Greengate
Salford
M3 7NA
Director Name | Mr Philip Robert Trotter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 4 Abito 85 Greengate Salford M3 7NA |
Director Name | Miss Emma Procter |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Abito 85 Greengate Salford M3 7NA |
Website | drivingdefences.com |
---|---|
Email address | [email protected] |
Telephone | 020 79035144 |
Telephone region | London |
Registered Address | Unit 4 Abito 85 Greengate Salford M3 7NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Martin John Hammond 50.00% Ordinary |
---|---|
50 at £1 | Philip Robert Trotter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,906 |
Cash | £188,272 |
Current Liabilities | £250,702 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
20 December 2022 | Delivered on: 4 January 2023 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
---|---|
20 December 2022 | Delivered on: 4 January 2023 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
11 December 2023 | Confirmation statement made on 11 December 2023 with updates (4 pages) |
---|---|
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
9 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
15 February 2023 | Satisfaction of charge 075534330002 in full (1 page) |
15 February 2023 | Satisfaction of charge 075534330001 in full (1 page) |
4 January 2023 | Registration of charge 075534330002, created on 20 December 2022 (31 pages) |
4 January 2023 | Registration of charge 075534330001, created on 20 December 2022 (42 pages) |
17 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
17 November 2020 | Termination of appointment of Emma Procter as a director on 17 November 2020 (1 page) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
23 October 2018 | Appointment of Miss Emma Proctor as a director on 1 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Miss Emma Proctor on 1 October 2018 (2 pages) |
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
31 January 2018 | Registered office address changed from Technology House Lissadel Street Salford M6 6AP England to Unit 4 Abito 85 Greengate Salford M3 7NA on 31 January 2018 (1 page) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Registered office address changed from City Point 2 156 Chapel Street Salford Manchester M3 6BF to Technology House Lissadel Street Salford M6 6AP on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from City Point 2 156 Chapel Street Salford Manchester M3 6BF to Technology House Lissadel Street Salford M6 6AP on 28 November 2017 (1 page) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Director's details changed for Philip Robert Trotter on 1 March 2013 (2 pages) |
21 March 2014 | Director's details changed for Martin John Hammond on 1 March 2013 (2 pages) |
21 March 2014 | Director's details changed for Philip Robert Trotter on 1 March 2013 (2 pages) |
21 March 2014 | Director's details changed for Philip Robert Trotter on 1 March 2013 (2 pages) |
21 March 2014 | Director's details changed for Martin John Hammond on 1 March 2013 (2 pages) |
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Martin John Hammond on 1 March 2013 (2 pages) |
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Registered office address changed from Suite 402 Warth Business Centre Warth Road Bury BL9 9NB United Kingdom on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from Suite 402 Warth Business Centre Warth Road Bury BL9 9NB United Kingdom on 22 June 2012 (1 page) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
7 March 2011 | Incorporation (35 pages) |
7 March 2011 | Incorporation (35 pages) |