Trinity Way
Manchester
M3 7BG
Director Name | Mrs Ronalda Liatukiene |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2012(6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mr Marius Liatukas |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(6 months after company formation) |
Appointment Duration | 2 days (resigned 17 August 2012) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moncrieff Close London E6 5TF |
Secretary Name | Mr Marius Liatukas |
---|---|
Status | Resigned |
Appointed | 15 August 2012(6 months after company formation) |
Appointment Duration | 2 days (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | 2 Moncrieff Close London E6 5TF |
Registered Address | 2nd Floor, 6 Oxford Street Bolton Greater Manchester BL1 1RF |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Audrute Useliene 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,713 |
Cash | £4,026 |
Current Liabilities | £1,216 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
14 January 2019 | Delivered on: 15 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 5 smithfold lane, worsley, manchester, M28 0GP registered with leasehold title absolute under title number GM469711. Outstanding |
---|---|
29 October 2018 | Delivered on: 29 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 March 2020 | Cessation of Audrute Useliene as a person with significant control on 19 March 2020 (1 page) |
---|---|
20 March 2020 | Change of details for Mrs Ronalda Liatukiene as a person with significant control on 19 March 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
25 February 2020 | Total exemption full accounts made up to 27 February 2019 (10 pages) |
25 February 2020 | Current accounting period extended from 27 February 2020 to 31 March 2020 (1 page) |
19 February 2020 | Registered office address changed from 5 Smithfold Lane Worsley Manchester M28 0GP United Kingdom to 50 Trinity Way Salford M3 7FX on 19 February 2020 (1 page) |
26 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
5 June 2019 | Notification of Audrute Useliene as a person with significant control on 5 June 2019 (2 pages) |
5 June 2019 | Change of details for Mrs Ronalda Liatukiene as a person with significant control on 5 June 2019 (2 pages) |
25 April 2019 | Registered office address changed from 5 Smithfold Lane Worsley Manchester M28 0GP United Kingdom to 5 Smithfold Lane Worsley Manchester M28 0GP on 25 April 2019 (1 page) |
25 April 2019 | Registered office address changed from 2a Fernlea Crescent Swinton Manchester M27 5YP England to 5 Smithfold Lane Worsley Manchester M28 0GP on 25 April 2019 (1 page) |
25 April 2019 | Director's details changed for Mrs Ronalda Liatukiene on 25 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
15 January 2019 | Registration of charge 079524530002, created on 14 January 2019 (39 pages) |
29 October 2018 | Registration of charge 079524530001, created on 29 October 2018 (43 pages) |
19 September 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
9 September 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
8 September 2018 | Cessation of Audrute Useliene as a person with significant control on 16 March 2018 (1 page) |
8 September 2018 | Notification of Ronalda Liatukiene as a person with significant control on 16 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
13 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
19 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 August 2015 | Registered office address changed from 11 a Unit1 Fry Road East Ham London London E6 1BS to 2a Fernlea Crescent Swinton Manchester M27 5YP on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 11 a Unit1 Fry Road East Ham London London E6 1BS to 2a Fernlea Crescent Swinton Manchester M27 5YP on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 11 a Unit1 Fry Road East Ham London London E6 1BS to 2a Fernlea Crescent Swinton Manchester M27 5YP on 5 August 2015 (1 page) |
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 April 2013 | Registered office address changed from 2 Moncrieff Close London E6 5TF United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 2 Moncrieff Close London E6 5TF United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 2 Moncrieff Close London E6 5TF United Kingdom on 3 April 2013 (1 page) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Termination of appointment of Marius Liatukas as a director (1 page) |
6 September 2012 | Termination of appointment of Marius Liatukas as a director (1 page) |
5 September 2012 | Termination of appointment of Marius Liatukas as a secretary (1 page) |
5 September 2012 | Termination of appointment of Marius Liatukas as a director (1 page) |
5 September 2012 | Termination of appointment of Marius Liatukas as a director (1 page) |
5 September 2012 | Termination of appointment of Marius Liatukas as a secretary (1 page) |
22 August 2012 | Appointment of Mr Marius Liatukas as a director (2 pages) |
22 August 2012 | Appointment of Mrs Ronalda Liatukiene as a director (2 pages) |
22 August 2012 | Appointment of Mr Marius Liatukas as a secretary (1 page) |
22 August 2012 | Appointment of Mr Marius Liatukas as a director (2 pages) |
22 August 2012 | Appointment of Mr Marius Liatukas as a secretary (1 page) |
22 August 2012 | Appointment of Mrs Ronalda Liatukiene as a director (2 pages) |
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|