Littlemoss Road
Droylsden
Manchester
M43 7EF
Director Name | Mr Peter Adam Hughes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3-7 Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF |
Director Name | Mr James Robert Turner |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 3-7 Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF |
Website | www.americansoda.co.uk/ |
---|---|
Telephone | 0161 3593655 |
Telephone region | Manchester |
Registered Address | C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Path Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,288 |
Cash | £42,861 |
Current Liabilities | £187,851 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 December 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
---|---|
10 November 2017 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL on 10 November 2017 (1 page) |
21 August 2017 | Director's details changed for Mr David John Hughes on 23 May 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Peter Adam Hughes on 23 May 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
10 June 2014 | Termination of appointment of James Turner as a director (1 page) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Peter Adam Hughes on 14 June 2013 (3 pages) |
11 July 2013 | Director's details changed for Mr James Robert Turner on 14 June 2013 (2 pages) |
14 December 2012 | Company name changed cl soda and food LIMITED\certificate issued on 14/12/12
|
19 July 2012 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
14 June 2012 | Incorporation (52 pages) |