2 Sawley Road
Manchester
M40 8BB
Director Name | Mrs Diane Margaret Morrin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 100a Broughton Lane Manchester M7 1UF |
Director Name | Mr John Joseph Morrin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2020(8 years, 11 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 02 July 2020) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Diane Margaret Norrin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,638 |
Cash | £11,531 |
Current Liabilities | £31,900 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
24 July 2023 | Confirmation statement made on 19 July 2023 with updates (5 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
28 July 2022 | Confirmation statement made on 19 July 2022 with updates (5 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
2 August 2021 | Confirmation statement made on 19 July 2021 with updates (5 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
27 September 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
2 July 2020 | Appointment of Mrs Diane Margaret Morrin as a director on 2 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of John Joseph Morrin as a director on 2 July 2020 (1 page) |
29 June 2020 | Appointment of Mr John Joseph Morrin as a director on 24 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Diane Margaret Morrin as a director on 24 June 2020 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
29 April 2020 | Previous accounting period extended from 29 July 2019 to 31 August 2019 (1 page) |
15 August 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
28 July 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
27 April 2018 | Total exemption full accounts made up to 29 July 2017 (4 pages) |
30 August 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
29 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
19 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 July 2015 | Total exemption small company accounts made up to 30 July 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 July 2014 (4 pages) |
29 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
29 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
9 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
24 November 2011 | Registered office address changed from 100a Broughton Lane Manchester M7 1UF England on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from 100a Broughton Lane Manchester M7 1UF England on 24 November 2011 (1 page) |
7 September 2011 | Director's details changed for Mrs Diane Margaret Norrin on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mrs Diane Margaret Norrin on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mrs Diane Margaret Norrin on 7 September 2011 (2 pages) |
19 July 2011 | Incorporation (22 pages) |
19 July 2011 | Incorporation (22 pages) |