Coronet Way
Salford
Greater Manchester
M50 1RE
Director Name | Mr Stephen Michael Johnson |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE |
Director Name | Mrs Hannah Johnson |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE |
Director Name | Mrs Sonia Anne Unsworth |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 31 Longwood Road Longwood Park Trafford Park Manchester M17 1PZ |
Secretary Name | Sonia Anne Unsworth |
---|---|
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 31 Longwood Road Longwood Park Trafford Park Manchester M17 1PZ |
Director Name | Mrs Sonia Anne Unsworth |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(7 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 31 Longwood Road Longwood Park Trafford Park Manchester M17 1PZ |
Secretary Name | Mrs Sonia Anne Unsworth |
---|---|
Status | Resigned |
Appointed | 04 June 2020(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 June 2020) |
Role | Company Director |
Correspondence Address | Unit 31 Longwood Road Longwood Park Trafford Park Manchester M17 1PZ |
Telephone | 0161 7725600 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
65 at £1 | Brian Johnson 65.00% Ordinary A |
---|---|
5 at £1 | Sonia Anne Unsworth 5.00% Ordinary B |
5 at £1 | Stephen Johnson 5.00% Ordinary D |
25 at £1 | Christine Jane Johnson 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£222,174 |
Cash | £678,557 |
Current Liabilities | £1,865,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 4 weeks from now) |
10 October 2022 | Delivered on: 17 October 2022 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
10 October 2022 | Delivered on: 10 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 November 2020 | Delivered on: 24 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 November 2020 | Delivered on: 24 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 April 2019 | Delivered on: 17 April 2019 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
4 July 2023 | Confirmation statement made on 2 July 2023 with updates (5 pages) |
---|---|
3 July 2023 | Satisfaction of charge 081268630003 in full (1 page) |
19 June 2023 | Change of details for For Everyone Group Ltd as a person with significant control on 12 June 2023 (2 pages) |
19 June 2023 | Director's details changed for Mrs Hannah Johnson on 12 June 2023 (2 pages) |
19 June 2023 | Registered office address changed from Unit 8 Longbridge Road Parkway 4 Trading Estate Trafford Park Greater Manchester M17 1SW England to Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE on 19 June 2023 (1 page) |
19 June 2023 | Director's details changed for Mr Brian Johnson on 12 June 2023 (2 pages) |
19 June 2023 | Director's details changed for Mr Stephen Michael Johnson on 12 June 2023 (2 pages) |
20 April 2023 | Appointment of Mrs Hannah Johnson as a director on 18 April 2023 (2 pages) |
31 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
17 October 2022 | Registration of charge 081268630005, created on 10 October 2022 (26 pages) |
10 October 2022 | Registration of charge 081268630004, created on 10 October 2022 (26 pages) |
8 August 2022 | Confirmation statement made on 2 July 2022 with updates (7 pages) |
12 July 2022 | Memorandum and Articles of Association (23 pages) |
25 April 2022 | Cessation of Stephen Johnson as a person with significant control on 1 April 2022 (1 page) |
25 April 2022 | Cessation of Brian Johnson as a person with significant control on 1 April 2022 (1 page) |
25 April 2022 | Notification of For Everyone Group Ltd as a person with significant control on 1 April 2022 (2 pages) |
1 April 2022 | Resolutions
|
31 March 2022 | Change of share class name or designation (2 pages) |
31 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2022 | Change of share class name or designation (2 pages) |
25 March 2022 | Resolutions
|
9 March 2022 | Purchase of own shares.
|
9 March 2022 | Purchase of own shares.
|
7 March 2022 | Cancellation of shares. Statement of capital on 26 January 2022
|
7 March 2022 | Cancellation of shares. Statement of capital on 27 January 2022
|
4 March 2022 | Resolutions
|
4 March 2022 | Resolutions
|
28 February 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
4 February 2022 | Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
3 February 2022 | Cancellation of shares. Statement of capital on 12 January 2022
|
3 February 2022 | Purchase of own shares.
|
17 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with updates (5 pages) |
1 April 2021 | Director's details changed for Mr Brian Johnson on 1 April 2021 (2 pages) |
1 April 2021 | Change of details for Mr Brian Johnson as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Stephen Johnson on 1 April 2021 (2 pages) |
1 April 2021 | Change of details for Mr Stephen Johnson as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from Unit 31 Longwood Road Longwood Park Trafford Park Manchester M17 1PZ England to Unit 8 Longbridge Road Parkway 4 Trading Estate Trafford Park Greater Manchester M17 1SW on 1 April 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
24 November 2020 | Registration of charge 081268630003, created on 24 November 2020 (30 pages) |
24 November 2020 | Registration of charge 081268630002, created on 24 November 2020 (41 pages) |
5 August 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
22 June 2020 | Termination of appointment of Sonia Anne Unsworth as a director on 3 April 2020 (1 page) |
22 June 2020 | Termination of appointment of Sonia Anne Unsworth as a secretary on 4 June 2020 (1 page) |
8 June 2020 | Appointment of Mrs Sonia Anne Unsworth as a secretary on 4 June 2020 (2 pages) |
13 May 2020 | Appointment of Mrs Sonia Anne Unsworth as a director on 3 April 2020 (2 pages) |
7 April 2020 | Termination of appointment of Sonia Anne Unsworth as a director on 2 April 2020 (1 page) |
7 April 2020 | Termination of appointment of Sonia Anne Unsworth as a secretary on 2 April 2020 (1 page) |
10 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 2 July 2019 with updates (6 pages) |
30 May 2019 | Change of details for Mr Stephen Johnson as a person with significant control on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Stephen Johnson on 30 May 2019 (2 pages) |
17 April 2019 | Registration of charge 081268630001, created on 17 April 2019 (22 pages) |
5 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
27 December 2018 | Change of share class name or designation (2 pages) |
14 December 2018 | Notification of Stephen Johnson as a person with significant control on 3 December 2018 (2 pages) |
14 December 2018 | Change of details for Mr Brian Johnson as a person with significant control on 3 December 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
19 April 2018 | Change of details for Mr Brian Johnson as a person with significant control on 16 April 2018 (2 pages) |
17 April 2018 | Registered office address changed from 487 Chester Road Old Trafford Manchester M16 9HF to Unit 31 Longwood Road Longwood Park Trafford Park Manchester M17 1PZ on 17 April 2018 (1 page) |
6 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 October 2014 | Resolutions
|
24 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2014 | Change of share class name or designation (2 pages) |
24 October 2014 | Change of share class name or designation (2 pages) |
24 October 2014 | Resolutions
|
24 October 2014 | Statement of company's objects (3 pages) |
24 October 2014 | Statement of company's objects (3 pages) |
16 October 2014 | Appointment of Stephen Johnson as a director on 7 June 2014 (2 pages) |
16 October 2014 | Appointment of Stephen Johnson as a director on 7 June 2014 (2 pages) |
16 October 2014 | Appointment of Stephen Johnson as a director on 7 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 August 2013 | Secretary's details changed for Sonia Anne Unsworth on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
12 August 2013 | Director's details changed for Mrs Sonia Anne Unsworth on 12 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
12 August 2013 | Secretary's details changed for Sonia Anne Unsworth on 12 August 2013 (1 page) |
12 August 2013 | Director's details changed for Mrs Sonia Anne Unsworth on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Brian Johnson on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Brian Johnson on 12 August 2013 (2 pages) |
9 July 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
9 July 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
2 July 2012 | Incorporation
|
2 July 2012 | Incorporation
|
2 July 2012 | Incorporation
|