Mount Street
Manchester
M2 5NT
Director Name | Richard Ian Robinson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2012(5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Crowe U.K. Llp The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Mark Damion Roach |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | C/O Crowe U.K. Llp The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
635.9k at £1 | Bernadette Robinson 50.00% Redeemable Preference |
---|---|
635.9k at £1 | Richard Ian Robinson 50.00% Redeemable Preference |
1 at £1 | Bernadette Robinson 0.00% Ordinary |
1 at £1 | Richard Ian Robinson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,233,300 |
Current Liabilities | £47,249 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
11 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
14 July 2022 | Confirmation statement made on 10 July 2022 with updates (5 pages) |
21 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
1 February 2022 | Resolutions
|
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
23 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
20 March 2020 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to C/O Crowe U.K. Llp the Lexicon Mount Street Manchester M2 5NT on 20 March 2020 (1 page) |
20 March 2020 | Termination of appointment of Wincham Accountants Limited as a secretary on 20 March 2020 (1 page) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 July 2017 | Change of details for Mrs Bernadette Robinson as a person with significant control on 10 July 2017 (2 pages) |
11 July 2017 | Change of details for Mrs Bernadette Robinson as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Change of details for Mrs Bernadette Robinson as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Change of details for Mrs Bernadette Robinson as a person with significant control on 10 July 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
6 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (5 pages) |
6 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (5 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
1 July 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Appointment of Bernadette Robinson as a director (2 pages) |
29 November 2012 | Termination of appointment of Malcolm Roach as a director (1 page) |
29 November 2012 | Termination of appointment of Mark Roach as a director (1 page) |
29 November 2012 | Termination of appointment of Malcolm Roach as a director (1 page) |
29 November 2012 | Appointment of Richard Ian Robinson as a director (2 pages) |
29 November 2012 | Termination of appointment of Mark Roach as a director (1 page) |
29 November 2012 | Appointment of Richard Ian Robinson as a director (2 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
29 November 2012 | Appointment of Bernadette Robinson as a director (2 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
28 June 2012 | Incorporation (22 pages) |
28 June 2012 | Incorporation (22 pages) |