Prestwich
Manchester
M25 0TL
Director Name | Mrs Zipporah Rachelle Thumim |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2011(6 days after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Hannah Thumim |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mr Joel Thumim |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mr Avraham Baruch Thumim |
---|---|
Date of Birth | June 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(7 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mr Yaacov Dov Thumim |
---|---|
Date of Birth | May 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Miss Sara Thumim |
---|---|
Date of Birth | February 2004 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 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 |
Registered Address | 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Israel Aryeh Thumim 50.00% Ordinary |
---|---|
1 at £1 | Zipporah Rachelle Thumim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,732 |
Cash | £66,060 |
Current Liabilities | £139,864 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
23 August 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
---|---|
13 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
13 July 2023 | Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0TL England to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 13 July 2023 (1 page) |
31 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
22 July 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
15 July 2022 | Appointment of Miss Sara Thumim as a director on 1 April 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
1 June 2022 | Previous accounting period shortened from 1 September 2021 to 31 August 2021 (1 page) |
24 May 2022 | Previous accounting period extended from 24 August 2021 to 1 September 2021 (1 page) |
23 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
12 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
17 June 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
8 June 2020 | Appointment of Mr Yaacov Dov Thumim as a director on 1 June 2020 (2 pages) |
25 May 2020 | Previous accounting period shortened from 25 August 2019 to 24 August 2019 (1 page) |
1 July 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
18 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
24 May 2019 | Previous accounting period shortened from 26 August 2018 to 25 August 2018 (1 page) |
7 September 2018 | Appointment of Mr Avraham Baruch Thumim as a director on 1 July 2018 (2 pages) |
25 June 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
18 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
25 May 2018 | Previous accounting period shortened from 27 August 2017 to 26 August 2017 (1 page) |
25 January 2018 | Appointment of Mr Joel Thumim as a director on 1 January 2018 (2 pages) |
5 September 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
5 September 2017 | Notification of Zipporah Rachelle Thumim as a person with significant control on 7 June 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
5 September 2017 | Notification of Zipporah Rachelle Thumim as a person with significant control on 7 June 2017 (2 pages) |
5 September 2017 | Notification of Israel Aryeh Thumim as a person with significant control on 7 June 2017 (2 pages) |
5 September 2017 | Notification of Israel Aryeh Thumim as a person with significant control on 7 June 2017 (2 pages) |
15 August 2017 | Change of share class name or designation (1 page) |
15 August 2017 | Change of share class name or designation (1 page) |
31 July 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
20 July 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 May 2017 | Previous accounting period shortened from 28 August 2016 to 27 August 2016 (1 page) |
25 May 2017 | Previous accounting period shortened from 28 August 2016 to 27 August 2016 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 May 2016 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
27 May 2016 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
16 September 2015 | Registered office address changed from 97 Singleton Road Salford M7 4LX United Kingdom to Parkgates Bury New Road Prestwich Manchester M25 0TL on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 97 Singleton Road Salford M7 4LX United Kingdom to Parkgates Bury New Road Prestwich Manchester M25 0TL on 16 September 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 August 2015 | Registered office address changed from 36 Stanley Road Salford Manchester M7 4ES to 97 Singleton Road Salford M7 4LX on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 36 Stanley Road Salford Manchester M7 4ES to 97 Singleton Road Salford M7 4LX on 26 August 2015 (1 page) |
8 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 May 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
29 May 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
12 March 2015 | Appointment of Hannah Thumim as a director on 1 March 2015 (2 pages) |
12 March 2015 | Appointment of Hannah Thumim as a director on 1 March 2015 (2 pages) |
12 March 2015 | Appointment of Hannah Thumim as a director on 1 March 2015 (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
29 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
13 March 2014 | Previous accounting period extended from 29 June 2013 to 31 August 2013 (1 page) |
13 March 2014 | Previous accounting period extended from 29 June 2013 to 31 August 2013 (1 page) |
19 February 2014 | Registered office address changed from 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 19 February 2014 (1 page) |
14 November 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page) |
18 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
6 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
2 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Director's details changed for Israel Aryeh Yissacher Thumim on 15 August 2011 (2 pages) |
2 August 2012 | Director's details changed for Mrs Zipporah Rachelle Thumim on 15 August 2011 (2 pages) |
2 August 2012 | Director's details changed for Mrs Zipporah Rachelle Thumim on 15 August 2011 (2 pages) |
2 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Director's details changed for Israel Aryeh Yissacher Thumim on 15 August 2011 (2 pages) |
2 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
13 June 2011 | Appointment of Mrs Zipporah Rachelle Thumim as a director (2 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
13 June 2011 | Appointment of Mrs Zipporah Rachelle Thumim as a director (2 pages) |
13 June 2011 | Appointment of Israel Aryeh Yissacher Thumim as a director (2 pages) |
13 June 2011 | Appointment of Israel Aryeh Yissacher Thumim as a director (2 pages) |
7 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 June 2011 | Incorporation (20 pages) |
7 June 2011 | Incorporation (20 pages) |
7 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |