Manchester
M3 2BY
Director Name | Mr David Lee Struggles |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 125 Deansgate Manchester M3 2BY |
Director Name | Mr Benjamin Richard Warn |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Deansgate Manchester M3 2BY |
Director Name | Mr Matthew Edward Timms |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
Director Name | Ms Wendy Nicola Simpson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(5 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow SK9 4LY |
Director Name | Mr Ian John Brookes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow SK9 4LY |
Registered Address | 125 Deansgate Manchester M3 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | David Lee Struggles 33.33% Ordinary B |
---|---|
40 at £1 | James Michael Knowlson 33.33% Ordinary C |
40 at £1 | Matthew Edward Timms 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £202,691 |
Cash | £58,731 |
Current Liabilities | £183,263 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 17 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
2 February 2016 | Delivered on: 12 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
19 November 2020 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom to 125 Deansgate Manchester M3 2BY on 19 November 2020 (1 page) |
---|---|
9 June 2020 | Confirmation statement made on 17 April 2020 with updates (5 pages) |
9 June 2020 | Registered office address changed from 1st Floor 60 Fountain Street Manchester M2 2FE England to Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 9 June 2020 (1 page) |
6 January 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
13 November 2019 | Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to 1st Floor 60 Fountain Street Manchester M2 2FE on 13 November 2019 (1 page) |
13 June 2019 | Appointment of Mr Benjamin Richard Warn as a director on 13 June 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
25 February 2019 | Termination of appointment of Ian John Brookes as a director on 15 February 2019 (1 page) |
1 May 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
31 January 2018 | Termination of appointment of Wendy Nicola Simpson as a director on 8 December 2017 (1 page) |
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
5 October 2017 | Appointment of Ms Wendy Nicola Simpson as a director on 7 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Ian John Brookes as a director on 7 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Ian John Brookes as a director on 7 September 2017 (2 pages) |
5 October 2017 | Appointment of Ms Wendy Nicola Simpson as a director on 7 September 2017 (2 pages) |
15 May 2017 | Registered office address changed from Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 17 April 2017 with updates (9 pages) |
4 May 2017 | Confirmation statement made on 17 April 2017 with updates (9 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
8 February 2017 | Resolutions
|
8 February 2017 | Resolutions
|
8 January 2017 | Termination of appointment of Matthew Edward Timms as a director on 16 December 2016 (2 pages) |
8 January 2017 | Termination of appointment of Matthew Edward Timms as a director on 16 December 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr James Michael Knowlson on 1 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr James Michael Knowlson on 1 September 2016 (2 pages) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
12 February 2016 | Registration of charge 080332040001, created on 2 February 2016 (20 pages) |
12 February 2016 | Registration of charge 080332040001, created on 2 February 2016 (20 pages) |
14 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 November 2014 | Company name changed fa partnership LIMITED\certificate issued on 27/11/14
|
27 November 2014 | Company name changed fa partnership LIMITED\certificate issued on 27/11/14
|
21 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders (6 pages) |
21 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 27 October 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 27 October 2012
|
30 July 2012 | Resolutions
|
30 July 2012 | Change of share class name or designation (2 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Change of share class name or designation (2 pages) |
25 July 2012 | Current accounting period extended from 30 April 2013 to 31 July 2013 (3 pages) |
25 July 2012 | Current accounting period extended from 30 April 2013 to 31 July 2013 (3 pages) |
25 July 2012 | Registered office address changed from 35 Rookery Close Ettiley Heath Sandbach Cheshire CW11 3NJ United Kingdom on 25 July 2012 (2 pages) |
25 July 2012 | Registered office address changed from 35 Rookery Close Ettiley Heath Sandbach Cheshire CW11 3NJ United Kingdom on 25 July 2012 (2 pages) |
15 May 2012 | Appointment of Mr David Lee Struggles as a director on 9 May 2012 (2 pages) |
15 May 2012 | Appointment of Mr David Lee Struggles as a director on 9 May 2012 (2 pages) |
15 May 2012 | Appointment of Mr David Lee Struggles as a director on 9 May 2012 (2 pages) |
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|