Trinity Way
Manchester
M3 7BG
Secretary Name | Cheryl Hargreaves |
---|---|
Status | Resigned |
Appointed | 08 November 2011(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Website | www.eurocraft.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6558800 |
Telephone region | Manchester |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Joseph Stocks LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
17 November 2023 | Accounts for a dormant company made up to 28 February 2023 (4 pages) |
---|---|
2 November 2023 | Confirmation statement made on 2 November 2023 with updates (4 pages) |
2 November 2023 | Change of details for Joseph Stocks Limited as a person with significant control on 1 November 2023 (2 pages) |
11 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
4 November 2022 | Accounts for a dormant company made up to 28 February 2022 (3 pages) |
8 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
2 November 2021 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2 November 2021 (1 page) |
11 July 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
16 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
17 August 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
18 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
15 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
8 June 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
8 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
20 October 2016 | Accounts for a dormant company made up to 28 February 2016 (4 pages) |
20 October 2016 | Accounts for a dormant company made up to 28 February 2016 (4 pages) |
5 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
2 September 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
2 September 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
9 June 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
9 June 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
21 March 2014 | Termination of appointment of Cheryl Hargreaves as a secretary (1 page) |
21 March 2014 | Termination of appointment of Cheryl Hargreaves as a secretary (1 page) |
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
23 April 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
23 April 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
9 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Registered office address changed from Unit 1 Bentley Avenue Middleton Manchester M24 2GP United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Unit 1 Bentley Avenue Middleton Manchester M24 2GP United Kingdom on 29 May 2012 (1 page) |
23 May 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
23 May 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
12 January 2012 | Current accounting period shortened from 30 November 2012 to 28 February 2012 (3 pages) |
12 January 2012 | Current accounting period shortened from 30 November 2012 to 28 February 2012 (3 pages) |
10 November 2011 | Appointment of Cheryl Hargreaves as a secretary (1 page) |
10 November 2011 | Director's details changed for Mr Peter Ostenfeld on 2 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Peter Ostenfeld on 2 November 2011 (2 pages) |
10 November 2011 | Appointment of Cheryl Hargreaves as a secretary (1 page) |
10 November 2011 | Director's details changed for Mr Peter Ostenfeld on 2 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from C/O Rpg the Copper Room Deva Centre Trinity Way Manchester M3 7BG England on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from C/O Rpg the Copper Room Deva Centre Trinity Way Manchester M3 7BG England on 9 November 2011 (1 page) |
9 November 2011 | Company name changed air bag enterprises LIMITED\certificate issued on 09/11/11
|
9 November 2011 | Registered office address changed from C/O Rpg the Copper Room Deva Centre Trinity Way Manchester M3 7BG England on 9 November 2011 (1 page) |
9 November 2011 | Company name changed air bag enterprises LIMITED\certificate issued on 09/11/11
|
2 November 2011 | Incorporation
|
2 November 2011 | Incorporation
|