Manchester
Greater Manchester
M3 2JA
Director Name | Mrs Rachael Elizabeth Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b Blackfriars House Parsonage Manchester Greater Manchester M3 2JA |
Secretary Name | Mrs Rachael Elizabeth Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2014(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 1b Blackfriars House Parsonage Manchester Greater Manchester M3 2JA |
Website | markwilsonassociates.com |
---|
Registered Address | 1b Blackfriars House Parsonage Manchester Greater Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Mark Lee Wilson 50.00% Ordinary |
---|---|
5 at £1 | Rachael Elizabeth Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £730 |
Cash | £889 |
Current Liabilities | £3,329 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
12 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
13 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
13 May 2022 | Change of details for Mrs Rachael Elizabeth Wilson as a person with significant control on 5 May 2021 (2 pages) |
27 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
18 May 2021 | Change of details for Mrs Rachael Elizabeth Wilson as a person with significant control on 4 May 2020 (2 pages) |
18 May 2021 | Director's details changed for Mr Mark Lee Wilson on 18 May 2021 (2 pages) |
18 May 2021 | Director's details changed for Mr Mark Lee Wilson on 4 May 2020 (2 pages) |
18 May 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
18 May 2021 | Director's details changed for Mrs Rachael Elizabeth Wilson on 4 May 2020 (2 pages) |
24 November 2020 | Director's details changed for Mr Mark Lee Wilson on 24 November 2020 (2 pages) |
24 November 2020 | Registered office address changed from Office 404, the Bonded Warehouse Lower Byrom Street Manchester Greater Manchester M3 4AP England to 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA on 24 November 2020 (1 page) |
24 November 2020 | Secretary's details changed for Mrs Rachael Elizabeth Wilson on 24 November 2020 (1 page) |
24 November 2020 | Director's details changed for Mrs Rachael Elizabeth Wilson on 24 November 2020 (2 pages) |
23 September 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
3 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
17 December 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
16 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
13 February 2019 | Secretary's details changed for Rachel Wilson on 4 May 2018 (1 page) |
13 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
14 November 2018 | Director's details changed for Mrs Rachael Elizabeth Wilson on 14 November 2018 (2 pages) |
14 November 2018 | Registered office address changed from Office 322 Old Granada Studios 2 Atherton Street Manchester M3 3GS England to Office 404, the Bonded Warehouse Lower Byrom Street Manchester Greater Manchester M3 4AP on 14 November 2018 (1 page) |
14 November 2018 | Director's details changed for Mr Mark Lee Wilson on 14 November 2018 (2 pages) |
14 November 2018 | Secretary's details changed for Rachel Wilson on 14 November 2018 (1 page) |
18 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
3 April 2018 | Director's details changed for Mrs Rachael Elizabeth Wilson on 3 April 2018 (2 pages) |
3 April 2018 | Change of details for Mrs Rachael Elizabeth Wilson as a person with significant control on 3 April 2018 (2 pages) |
3 April 2018 | Director's details changed for Mrs Rachael Elizabeth Wilson on 3 April 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr Mark Lee Wilson on 3 April 2018 (2 pages) |
3 April 2018 | Registered office address changed from The Cottage Cross Lanes Oscroft Tarvin Cheshire CH3 8NQ to Office 322 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 3 April 2018 (1 page) |
3 April 2018 | Director's details changed for Mrs Rachael Elizabeth Wilson on 3 April 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr Mark Lee Wilson on 3 April 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr Mark Lee Wilson on 3 April 2018 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
12 December 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 September 2014 | Registered office address changed from The Heath Business & Technical Park Runcorn Cheshire WA7 4QX to The Cottage Cross Lanes Oscroft Tarvin Cheshire CH3 8NQ on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from The Heath Business & Technical Park Runcorn Cheshire WA7 4QX to The Cottage Cross Lanes Oscroft Tarvin Cheshire CH3 8NQ on 25 September 2014 (1 page) |
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 January 2014 | Appointment of Rachel Wilson as a secretary (3 pages) |
28 January 2014 | Appointment of Rachel Wilson as a secretary (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Registered office address changed from the Cottage the Green Cross Lanes Oscroft Chester Cheshire CH3 8NQ England on 16 April 2012 (2 pages) |
16 April 2012 | Registered office address changed from the Cottage the Green Cross Lanes Oscroft Chester Cheshire CH3 8NQ England on 16 April 2012 (2 pages) |
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|