Manchester
M50 2XD
Director Name | Mr Ian Robert Kershaw |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tile House 1 - 13 Montford Street Manchester M50 2XD |
Secretary Name | Miss Alison Margaret Bold |
---|---|
Status | Current |
Appointed | 13 December 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Tile House 1 - 13 Montford Street Manchester M50 2XD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | prospectiles.com |
---|---|
Email address | [email protected] |
Telephone | 0115 9395903 |
Telephone region | Nottingham |
Registered Address | Tile House 1 - 13 Montford Street Manchester M50 2XD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
2 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
2 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
27 January 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
2 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
11 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
6 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 November 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Registered office address changed from Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom on 14 December 2012 (1 page) |
13 December 2012 | Appointment of Miss Alison Margaret Bold as a secretary (1 page) |
13 December 2012 | Appointment of Mr Ian Robert Kershaw as a director (2 pages) |
13 December 2012 | Appointment of Miss Alison Margaret Bold as a director (2 pages) |
13 December 2012 | Appointment of Miss Alison Margaret Bold as a secretary (1 page) |
13 December 2012 | Appointment of Mr Ian Robert Kershaw as a director (2 pages) |
13 December 2012 | Appointment of Miss Alison Margaret Bold as a director (2 pages) |
3 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 May 2012 | Incorporation (20 pages) |
3 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 May 2012 | Incorporation (20 pages) |