Manchester
M13 0LF
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Telephone | 0161 2733446 |
---|---|
Telephone region | Manchester |
Registered Address | 351 Stockport Road Manchester M13 0LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Akhtar Shahzaman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89,273 |
Cash | £4,019 |
Current Liabilities | £154,113 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
---|---|
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 December 2013 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
2 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Registered office address changed from 351 Stockport Road Manchester M13 0LF United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom on 28 October 2011 (1 page) |
11 October 2011 | Company name changed brantingham motor company LTD\certificate issued on 11/10/11
|
13 April 2011 | Appointment of Mr Shahzaman Akhtar as a director (2 pages) |
12 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 April 2011 | Incorporation (20 pages) |