Hazel Grove
Stockport
Cheshire
SK7 6HY
Director Name | Mr Jonathan Ronald Davies |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Coaching Company Proprietor |
Country of Residence | England |
Correspondence Address | Ferranti House Wickentree Lane Failsworth Manchester M35 9AY |
Director Name | Mr Jonathan Ronald Davies |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 18 Elm Road South Stockport Cheshire SK3 0SR |
Director Name | Mr Anthony Rafferty |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 February 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Ferranti House Wickentree Lane Failsworth Manchester M35 9AY |
Registered Address | 67 Ayres Road Manchester M16 9NH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jonathan Ronald Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,406 |
Current Liabilities | £51,674 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
18 October 2023 | Director's details changed for Mr Jonathan Ronald Davies on 9 May 2023 (2 pages) |
---|---|
18 October 2023 | Confirmation statement made on 18 October 2023 with updates (4 pages) |
18 October 2023 | Change of details for Mr Jonathan Ronald Davies as a person with significant control on 9 May 2023 (2 pages) |
29 September 2023 | Cessation of Peter John Welch as a person with significant control on 29 September 2023 (1 page) |
25 September 2023 | Registered office address changed from Ferranti House Wickentree Lane Failsworth Manchester M35 9AY England to 67 Ayres Road Manchester M16 9NH on 25 September 2023 (1 page) |
7 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
11 August 2021 | Confirmation statement made on 2 August 2021 with updates (4 pages) |
23 April 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
6 February 2020 | Notification of Peter John Welch as a person with significant control on 5 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of Anthony Rafferty as a director on 4 February 2020 (1 page) |
4 February 2020 | Cessation of Anthony Rafferty as a person with significant control on 4 February 2020 (1 page) |
4 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
29 July 2019 | Notification of Anthony Rafferty as a person with significant control on 29 July 2019 (2 pages) |
29 July 2019 | Cessation of Peter John Welch as a person with significant control on 29 July 2019 (1 page) |
29 July 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
26 July 2019 | Notification of Jonathan Ronald Davies as a person with significant control on 26 July 2019 (2 pages) |
11 June 2019 | Appointment of Mr Anthony Rafferty as a director on 11 June 2019 (2 pages) |
22 February 2019 | Appointment of Mr Jonathan Ronald Davies as a director on 20 February 2019 (2 pages) |
5 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
1 May 2018 | Registered office address changed from 110E Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Ferranti House Wickentree Lane Failsworth Manchester M35 9AY on 1 May 2018 (1 page) |
25 January 2018 | Registered office address changed from Unit 11 Hurstfield Industrial Estate, Hurst Street Stockport SK5 7BB England to 110E Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 25 January 2018 (1 page) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 February 2017 | Termination of appointment of Jonathan Ronald Davies as a director on 3 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Jonathan Ronald Davies as a director on 3 February 2017 (1 page) |
30 August 2016 | Registered office address changed from 133 Broadstone Road Stockport Cheshire SK4 5HS England to Unit 11 Hurstfield Industrial Estate, Hurst Street Stockport SK5 7BB on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 133 Broadstone Road Stockport Cheshire SK4 5HS England to Unit 11 Hurstfield Industrial Estate, Hurst Street Stockport SK5 7BB on 30 August 2016 (1 page) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 September 2015 | Registered office address changed from 29 Cavendish Road Hazel Grove Stockport Cheshire SK7 6HY to 133 Broadstone Road Stockport Cheshire SK4 5HS on 19 September 2015 (1 page) |
19 September 2015 | Registered office address changed from 29 Cavendish Road Hazel Grove Stockport Cheshire SK7 6HY to 133 Broadstone Road Stockport Cheshire SK4 5HS on 19 September 2015 (1 page) |
21 August 2015 | Director's details changed for Mr Jonathan Ronald Davies on 21 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Registered office address changed from 7 Ragley Close Poynton Cheshire SK12 1DW to 29 Cavendish Road Hazel Grove Stockport Cheshire SK7 6HY on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from 7 Ragley Close Poynton Cheshire SK12 1DW to 29 Cavendish Road Hazel Grove Stockport Cheshire SK7 6HY on 21 August 2015 (1 page) |
21 August 2015 | Director's details changed for Mr Jonathan Ronald Davies on 21 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
5 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
1 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 December 2012 | Appointment of Mr Peter John Welch as a director (2 pages) |
19 December 2012 | Appointment of Mr Peter John Welch as a director (2 pages) |
26 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|