Trafford Park
Manchester
M17 1PP
Director Name | Mr Peter Eugene Minister |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 10 Verdure Avenue Sale Cheshire M33 3PP |
Director Name | Mr Jack Bryan Minister |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 & 7 Ripley Close Normanton Industrial Estate Normanton WF6 1TB |
Website | soluclean.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6292120 |
Telephone region | Manchester |
Registered Address | Unit 6 Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£153,006 |
Cash | £4,776 |
Current Liabilities | £252,956 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
21 October 2014 | Delivered on: 25 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 April 2014 | Delivered on: 1 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
---|---|
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
16 March 2020 | Cessation of Jack Bryan Minister as a person with significant control on 13 March 2020 (1 page) |
16 March 2020 | Notification of Kevin Burgess as a person with significant control on 13 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Jack Bryan Minister as a director on 12 March 2020 (1 page) |
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
26 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
17 October 2018 | Registered office address changed from Unit 6 Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP England to Unit 6 & 7 Ripley Close Normanton Industrial Estate Normanton WF6 1TB on 17 October 2018 (1 page) |
16 October 2018 | Registered office address changed from Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ England to Unit 6 Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP on 16 October 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 February 2018 | Registered office address changed from 1st & 2nd Floors Gladstone House 26-30 Station Road Urmston Manchester Lancs M41 9JQ to Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ on 16 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 October 2016 | Appointment of Jack Bryan Minister as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Kevin Burgess as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Kevin Burgess as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Jack Bryan Minister as a director on 18 October 2016 (2 pages) |
21 September 2016 | Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 October 2014 | Registration of charge 077563790002, created on 21 October 2014 (8 pages) |
25 October 2014 | Registration of charge 077563790002, created on 21 October 2014 (8 pages) |
1 May 2014 | Registration of charge 077563790001 (13 pages) |
1 May 2014 | Registration of charge 077563790001 (13 pages) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (3 pages) |
19 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Registered office address changed from Carrington Business Park Carrington Urmston Manchester M31 4ZU United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Carrington Business Park Carrington Urmston Manchester M31 4ZU United Kingdom on 11 September 2012 (1 page) |
16 August 2012 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
16 August 2012 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
30 August 2011 | Incorporation
|
30 August 2011 | Incorporation
|