70 Waterpark Road
Salford
M7 4GW
Director Name | Mr Marc Sivner |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stanhope Road Bowdon Altrincham WA14 3JZ |
Secretary Name | Mr Avrom Bishop |
---|---|
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Eccleston Place Park Street Salford M7 4NA |
Registered Address | Singleton House 315 Bury Old Road Prestwich Manchester M25 1JA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
120 at £1 | Alexander Samuel Lazarus 54.55% Ordinary A |
---|---|
100 at £1 | Marc Sivner 45.45% Ordinary B |
Year | 2014 |
---|---|
Turnover | £26,105,937 |
Gross Profit | £8,146,730 |
Net Worth | £3,973,544 |
Cash | £16,196 |
Current Liabilities | £9,068,823 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
28 December 2017 | Delivered on: 2 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
28 December 2017 | Delivered on: 29 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 May 2015 | Delivered on: 29 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 July 2012 | Delivered on: 6 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
1 April 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
22 July 2021 | Registered office address changed from 1 st. Peters Square Manchester M2 3DE England to Singleton House 315 Bury Old Road Prestwich Manchester M25 1JA on 22 July 2021 (1 page) |
28 May 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
4 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 April 2019 | Cessation of Alvest Limited as a person with significant control on 29 March 2018 (1 page) |
24 April 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
24 November 2018 | Satisfaction of charge 080040460002 in full (4 pages) |
16 November 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
18 April 2018 | Notification of Alvest Limited as a person with significant control on 6 April 2016 (4 pages) |
18 April 2018 | Cessation of Alexander Samuel Lazarus as a person with significant control on 29 March 2018 (3 pages) |
18 April 2018 | Notification of Almar Holdings Limited as a person with significant control on 29 March 2018 (4 pages) |
5 March 2018 | Registered office address changed from Mazars the Lexicon Mount Street Manchester M2 5NT to 1 st. Peters Square Manchester M2 3DE on 5 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
2 January 2018 | Registration of charge 080040460004, created on 28 December 2017 (13 pages) |
29 December 2017 | Registration of charge 080040460003, created on 28 December 2017 (23 pages) |
2 November 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
2 November 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
8 November 2016 | Termination of appointment of Avrom Bishop as a secretary on 1 January 2015 (1 page) |
8 November 2016 | Director's details changed for Mr Marc Sivner on 1 October 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Marc Sivner on 1 October 2016 (2 pages) |
8 November 2016 | Termination of appointment of Avrom Bishop as a secretary on 1 January 2015 (1 page) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
1 March 2016 | Satisfaction of charge 1 in full (4 pages) |
1 March 2016 | Satisfaction of charge 1 in full (4 pages) |
2 December 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
2 December 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
29 May 2015 | Registration of charge 080040460002, created on 22 May 2015 (25 pages) |
29 May 2015 | Registration of charge 080040460002, created on 22 May 2015 (25 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 November 2014 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ to Mazars the Lexicon Mount Street Manchester M2 5NT on 24 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ to Mazars the Lexicon Mount Street Manchester M2 5NT on 24 November 2014 (2 pages) |
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
28 July 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
28 July 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
9 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
1 April 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
1 April 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
23 March 2012 | Incorporation (62 pages) |
23 March 2012 | Incorporation (62 pages) |