Urmston
Manchester
M41 0QR
Director Name | Ms Simone Louise Deaville |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2 Eastdale 6 The Avenue Hale Altrincham Cheshire WA15 0LX |
Website | imoongroup.com |
---|---|
Telephone | 07 225340962 |
Telephone region | Mobile |
Registered Address | C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Ronald Stanley Coleman 50.00% Ordinary |
---|---|
1 at £1 | Simone Louise Deaville 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £524 |
Cash | £15,473 |
Current Liabilities | £116,908 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 18 July 2023 (overdue) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
10 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
24 February 2020 | Registered office address changed from Caspian House Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH to Suite B, Unit 10, Century Park Caspian Road Altrincham Cheshire WA14 5HH on 24 February 2020 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 February 2015 | Registered office address changed from Suite 5 Parflo Business Centre Huxley Street Altrincham Cheshire WA14 5EL to Caspian House Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Suite 5 Parflo Business Centre Huxley Street Altrincham Cheshire WA14 5EL to Caspian House Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH on 11 February 2015 (1 page) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 July 2013 | Director's details changed for Ms Simone Louise Deaville on 4 July 2012 (2 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Director's details changed for Ms Simone Louise Deaville on 4 July 2012 (2 pages) |
10 July 2013 | Director's details changed for Ms Simone Louise Deaville on 4 July 2012 (2 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
8 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
13 July 2012 | Registered office address changed from 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST England on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST England on 13 July 2012 (1 page) |
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|