145 Great Ancoats Street
Manchester
M4 6DH
Director Name | Mr Adam Mitula |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Islington Wharf 145 Great Ancoats Street Manchester M4 6DH |
Website | ifbl.co.uk |
---|---|
Telephone | 07 715205842 |
Telephone region | Mobile |
Registered Address | Unit 3 Islington Wharf 145 Great Ancoats Street Manchester M4 6DH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Pawel Lajszczak 50.00% Ordinary |
---|---|
35 at £1 | Adam Mitula 35.00% Ordinary |
15 at £1 | Wioleta Mitula 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,317 |
Cash | £72,654 |
Current Liabilities | £297,427 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
14 May 2018 | Delivered on: 15 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
6 April 2024 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
12 March 2024 | Compulsory strike-off action has been suspended (1 page) |
20 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
22 March 2023 | Micro company accounts made up to 30 September 2021 (10 pages) |
11 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
6 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
3 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
26 November 2018 | Cessation of Wioleta Mitula as a person with significant control on 15 November 2018 (1 page) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
15 May 2018 | Registration of charge 075549810001, created on 14 May 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
19 March 2015 | Director's details changed for Mr Pawel Tadeusz Lajszczak on 1 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr Pawel Tadeusz Lajszczak on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Adam Mitula on 4 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Adam Mitula on 4 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Adam Mitula on 4 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr Pawel Tadeusz Lajszczak on 1 March 2015 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
2 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Registered office address changed from 5 Union Street City View House Manchester M12 4JD on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from 5 Union Street City View House Manchester M12 4JD on 12 April 2013 (1 page) |
8 February 2013 | Registered office address changed from City View House 5 Union Street Manchester Greater Manchester M12 4JD England on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from City View House 5 Union Street Manchester Greater Manchester M12 4JD England on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from City View House 5 Union Street Manchester Greater Manchester M12 4JD England on 8 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN England on 6 February 2013 (1 page) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (14 pages) |
11 July 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (14 pages) |
11 July 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (14 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Registered office address changed from Building 3 West Business Park Gelderd Road Leeds LS12 6LN England on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Building 3 West Business Park Gelderd Road Leeds LS12 6LN England on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Building 3 West Business Park Gelderd Road Leeds LS12 6LN England on 2 February 2012 (1 page) |
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|