Salford
Manchester
M3 5JZ
Secretary Name | Mr James Hermon Law |
---|---|
Status | Current |
Appointed | 01 February 2013(1 year after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
Director Name | Mr Joel Matthew Adams |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindley Court Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Michael Ian Holden |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindley Court Scott Drive Altrincham Cheshire WA15 8AB |
Secretary Name | Joel Adams |
---|---|
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Lindley Court Scott Drive Altrincham Cheshire WA15 8AB |
Registered Address | Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Philippa Jane Law 60.00% Ordinary |
---|---|
40 at £1 | Oliver Law 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,496 |
Cash | £61,783 |
Current Liabilities | £30,287 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
12 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
19 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
20 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
23 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
13 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
29 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
15 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
16 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
28 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Secretary's details changed for Mr James Hermon Law on 1 September 2014 (1 page) |
4 November 2014 | Director's details changed for Mrs Philippa Jane Law on 1 September 2014 (2 pages) |
4 November 2014 | Secretary's details changed for Mr James Hermon Law on 1 September 2014 (1 page) |
4 November 2014 | Director's details changed for Mrs Philippa Jane Law on 1 September 2014 (2 pages) |
4 November 2014 | Secretary's details changed for Mr James Hermon Law on 1 September 2014 (1 page) |
4 November 2014 | Director's details changed for Mrs Philippa Jane Law on 1 September 2014 (2 pages) |
19 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
14 January 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
23 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 May 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
22 May 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
30 March 2013 | Appointment of Mr James Hermon Law as a secretary (2 pages) |
30 March 2013 | Termination of appointment of Michael Holden as a director (1 page) |
30 March 2013 | Termination of appointment of Joel Adams as a secretary (1 page) |
30 March 2013 | Termination of appointment of Joel Adams as a secretary (1 page) |
30 March 2013 | Termination of appointment of Joel Adams as a director (1 page) |
30 March 2013 | Appointment of Mrs Philippa Jane Law as a director (2 pages) |
30 March 2013 | Appointment of Mr James Hermon Law as a secretary (2 pages) |
30 March 2013 | Termination of appointment of Michael Holden as a director (1 page) |
30 March 2013 | Appointment of Mrs Philippa Jane Law as a director (2 pages) |
30 March 2013 | Termination of appointment of Joel Adams as a director (1 page) |
31 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|