Didsbury
Manchester
M20 5LW
Director Name | Miss Samantha Briggs |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2011(same day as company formation) |
Role | Firefighter |
Country of Residence | United Kingdom |
Correspondence Address | 103 The Citadel Ludgate Hill Manchester M4 4AP |
Director Name | Mr Matthew Andrew Foster |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(3 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Willstream House Longstone Road Manchester M22 5LB |
Director Name | Mr Peter Brzezinka |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marshbrook Drive Manchester M9 8NN |
Director Name | Mr Craig Trevor Massey |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2018) |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | 1st Floor (C/O Nochintz Ltd) 12 Hilton Street Northern Quarter Manchester M1 1JF |
Website | www.trainmanchester.co.uk |
---|
Registered Address | Willstream House Longstone Road Manchester M22 5LB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
5 at £1 | Paul Ramage 5.00% Ordinary |
---|---|
26 at £1 | Samantha Briggs 26.00% Ordinary |
15 at £1 | Dominic Beardwell 15.00% Ordinary |
15 at £1 | Gary Bramwell 15.00% Ordinary |
15 at £1 | Matthew Foster 15.00% Ordinary |
14 at £1 | Darren Freeman 14.00% Ordinary |
10 at £1 | Craig Massey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,344 |
Cash | £4,887 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
4 May 2023 | Purchase of own shares.
|
---|---|
26 April 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
25 April 2023 | Cancellation of shares. Statement of capital on 1 November 2022
|
31 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
27 May 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
9 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
7 January 2021 | Registered office address changed from 1st Floor (C/O Nochintz Ltd) 12 Hilton Street Northern Quarter Manchester M1 1JF to Willstream House Longstone Road Manchester M22 5LB on 7 January 2021 (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
14 April 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
14 February 2019 | Termination of appointment of Craig Trevor Massey as a director on 31 October 2018 (1 page) |
14 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
24 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
19 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Appointment of Mr Craig Trevor Massey as a director on 1 April 2015 (2 pages) |
23 March 2016 | Appointment of Mr Matthew Andrew Foster as a director on 1 April 2015 (2 pages) |
23 March 2016 | Appointment of Mr Craig Trevor Massey as a director on 1 April 2015 (2 pages) |
23 March 2016 | Appointment of Mr Matthew Andrew Foster as a director on 1 April 2015 (2 pages) |
23 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
28 October 2013 | Director's details changed for Mr Dominic Beardwell on 12 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Dominic Beardwell on 12 October 2013 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2012 | Director's details changed for Mr Dominic Beardwell on 1 October 2011 (2 pages) |
30 January 2012 | Director's details changed for Mr Dominic Beardwell on 1 October 2011 (2 pages) |
30 January 2012 | Director's details changed for Mr Dominic Beardwell on 1 October 2011 (2 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Termination of appointment of Peter Brzezinka as a director (1 page) |
14 November 2011 | Termination of appointment of Peter Brzezinka as a director (1 page) |
11 August 2011 | Director's details changed for Mr Dominic Beardwell on 30 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Dominic Beardwell on 30 July 2011 (2 pages) |
12 July 2011 | Incorporation (23 pages) |
12 July 2011 | Incorporation (23 pages) |