Manchester
M2 4AD
Secretary Name | Mr David William McIntyre |
---|---|
Status | Current |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD |
Director Name | Mr David William McIntyre |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD |
Registered Address | Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Nicola Mcintyre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,188 |
Cash | £2,531 |
Current Liabilities | £9,328 |
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 | 28 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
10 July 2023 | Change of details for Mr David William Mcintyre as a person with significant control on 10 July 2023 (2 pages) |
---|---|
10 July 2023 | Change of details for Mrs Nicola Elizabeth Mcintyre as a person with significant control on 10 July 2023 (2 pages) |
10 July 2023 | Director's details changed for Mrs Nicola Elizabeth Mcintyre on 10 July 2023 (2 pages) |
10 July 2023 | Registered office address changed from C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD United Kingdom to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 10 July 2023 (1 page) |
10 July 2023 | Secretary's details changed for Mr David William Mcintyre on 10 July 2023 (1 page) |
10 July 2023 | Director's details changed for Mr David William Mcintyre on 10 July 2023 (2 pages) |
15 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
12 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
17 April 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
24 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
6 January 2020 | Change of details for Mrs Nicola Elizabeth Mcintyre as a person with significant control on 17 December 2019 (2 pages) |
6 January 2020 | Director's details changed for Mrs Nicola Elizabeth Mcintyre on 17 December 2019 (2 pages) |
6 January 2020 | Change of details for Mr David William Mcintyre as a person with significant control on 17 December 2019 (2 pages) |
6 January 2020 | Secretary's details changed for Mr David William Mcintyre on 17 December 2019 (1 page) |
6 January 2020 | Registered office address changed from 16 Macclesfield Road Wilmslow Cheshire SK9 2AA to C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD on 6 January 2020 (1 page) |
6 January 2020 | Director's details changed for Mr David William Mcintyre on 17 December 2019 (2 pages) |
13 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
6 April 2018 | Change of details for Mr David William Mcintyre as a person with significant control on 28 March 2018 (2 pages) |
6 April 2018 | Change of details for Mrs Nicola Elizabeth Mcintyre as a person with significant control on 28 March 2018 (2 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
25 April 2016 | Annual return made up to 28 March 2016 Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 28 March 2016 Statement of capital on 2016-04-25
|
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Appointment of Mr David William Mcintyre as a director on 5 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr David William Mcintyre as a director on 5 February 2016 (2 pages) |
27 April 2015 | Annual return made up to 28 March 2015 Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 28 March 2015 Statement of capital on 2015-04-27
|
24 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
28 March 2012 | Incorporation
|
28 March 2012 | Incorporation
|