Altrincham
Cheshire
WA14 5DH
Director Name | Mr Gerard Thomas Dempsey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 The Crescent Spalding Lincolnshire PE11 1AF |
Director Name | Mr Arnold Isaacs |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit J Lyon Industrial Estate Atlantic Street Broadheath Altrincham WA14 5DH |
Director Name | Ms Janine Gachet |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2020(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit Q Lyon Industrial Estate Atlantic Street Altrincham WA14 5DH |
Website | in2corporate.com |
---|
Registered Address | Unit J Lyon Industrial Estate Atlantic Street Broadheath Altrincham WA14 5DH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Arnold Isaacs 50.00% Ordinary |
---|---|
1 at £1 | Jeremy Isaacs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £781 |
Cash | £68,128 |
Current Liabilities | £115,580 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
2 October 2020 | Termination of appointment of Janine Gachet as a director on 30 September 2020 (1 page) |
---|---|
16 September 2020 | Change of details for Mr Jeremy Robert Isaacs as a person with significant control on 16 September 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
1 August 2020 | Statement of capital following an allotment of shares on 5 January 2020
|
1 August 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
1 August 2020 | Appointment of Ms Janine Gachet as a director on 5 January 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (3 pages) |
28 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
25 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Amended total exemption full accounts made up to 31 March 2014 (4 pages) |
26 March 2015 | Amended total exemption full accounts made up to 31 March 2014 (4 pages) |
10 March 2015 | Director's details changed for Mr Arnold Isaacs on 1 April 2014 (2 pages) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Mr Arnold Isaacs on 1 April 2014 (2 pages) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Mr Arnold Isaacs on 1 April 2014 (2 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
16 May 2014 | Appointment of Jeremy Robert Isaacs as a director (3 pages) |
16 May 2014 | Appointment of Jeremy Robert Isaacs as a director (3 pages) |
16 May 2014 | Termination of appointment of Gerard Dempsey as a director (2 pages) |
16 May 2014 | Registered office address changed from 32 the Crescent Spalding Lincolnshire PE11 1AF on 16 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from 32 the Crescent Spalding Lincolnshire PE11 1AF on 16 May 2014 (2 pages) |
16 May 2014 | Termination of appointment of Gerard Dempsey as a director (2 pages) |
1 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|