Swinton
Manchester
M27 5LJ
Secretary Name | Mr Kevin Dale |
---|---|
Status | Current |
Appointed | 31 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Park Avenue Swinton Manchester M27 4TZ |
Director Name | Dr Ana-Cristina Dale |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2015(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Barton Road Swinton Manchester M27 5LJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Kevin Neil Dale |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Chorley Road Swinton Manchester M27 4AA |
Director Name | Mr Ivan Climent |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 September 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Chorley Road Swinton Manchester M27 4AA |
Director Name | Mr Joshua Apiafi |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Chorley Road Swinton Manchester M27 4AA |
Website | www.tenderpot.com |
---|
Registered Address | 89 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
5 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
26 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
19 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
28 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 October 2015 | Director's details changed for Dr Ana-Christina Popescu on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Dr Ana-Christina Popescu on 12 October 2015 (3 pages) |
12 October 2015 | Director's details changed for Dr Ana-Christina Popescu on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Dr Ana-Christina Popescu on 12 October 2015 (3 pages) |
4 February 2015 | Secretary's details changed for Mr Kevin Dale on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Kevin Neil Dale as a director on 31 January 2015 (1 page) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Secretary's details changed for Mr Kevin Dale on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Dr Ana-Christina Popescu as a director on 31 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Joshua Apiafi as a director on 31 January 2015 (1 page) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Appointment of Dr Ana-Christina Popescu as a director on 31 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Joshua Apiafi as a director on 31 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Kevin Neil Dale as a director on 31 January 2015 (1 page) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Secretary's details changed for Mr Kevin Dale on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Kevin Dale as a secretary on 31 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Kevin Dale as a secretary on 31 January 2015 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 March 2014 | Company name changed flight hospitality LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Company name changed flight hospitality LIMITED\certificate issued on 20/03/14
|
17 March 2014 | Appointment of Mr Joshua Apiafi as a director (2 pages) |
17 March 2014 | Appointment of Mr Joshua Apiafi as a director (2 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
10 January 2014 | Termination of appointment of Ivan Climent as a director (1 page) |
10 January 2014 | Annual return made up to 15 September 2013 with a full list of shareholders (3 pages) |
10 January 2014 | Annual return made up to 15 September 2013 with a full list of shareholders (3 pages) |
10 January 2014 | Termination of appointment of Ivan Climent as a director (1 page) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Appointment of Mr Ivan Climent as a director (2 pages) |
20 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Appointment of Mr Ivan Climent as a director (2 pages) |
20 September 2012 | Director's details changed for Mr Kevin Dale on 14 September 2012 (2 pages) |
20 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Director's details changed for Mr Kevin Dale on 14 September 2012 (2 pages) |
14 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Appointment of Mr Kevin Dale as a director (3 pages) |
6 April 2011 | Appointment of Mr Kevin Dale as a director (3 pages) |
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|
28 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
28 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
28 March 2011 | Incorporation
|