Trinity Way
Manchester
M3 7BG
Director Name | Mr Harold Ward |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Secretary Name | Janet Frances Ward |
---|---|
Status | Resigned |
Appointed | 01 July 2015(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 October 2015) |
Role | Company Director |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Website | mps-uk.com |
---|
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 400 other UK companies use this postal address |
102 at £1 | Deangood Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £260,842 |
Cash | £276,712 |
Current Liabilities | £57,166 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
3 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 February 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 March 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
29 October 2015 | Termination of appointment of Harold Ward as a director on 20 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Janet Frances Ward as a secretary on 20 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Janet Frances Ward as a secretary on 20 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Harold Ward as a director on 20 October 2015 (1 page) |
17 August 2015 | Appointment of Janet Frances Ward as a secretary on 1 July 2015 (3 pages) |
17 August 2015 | Appointment of Janet Frances Ward as a secretary on 1 July 2015 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 August 2015 | Appointment of Janet Frances Ward as a secretary on 1 July 2015 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
3 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
28 December 2011 | Incorporation (49 pages) |
28 December 2011 | Incorporation (49 pages) |