Sale
Cheshire
M33 3WB
Director Name | Mr Stefan Jon Kordecki |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mr Stephen Diamond |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sale Fc Heywood Road Sale Cheshire M33 3WB |
Director Name | Mr Jamie Stefan Kordecki |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 56 Peter Street Manchester M2 3NQ |
Website | frontrowcm.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9058688 |
Telephone region | Manchester |
Registered Address | 4th Floor St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jamie Kordecki 50.00% Ordinary |
---|---|
50 at £1 | Stephen Diamond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£716 |
Cash | £214 |
Current Liabilities | £930 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
27 January 2021 | Change of details for Mr Stefan Jon Kordecki as a person with significant control on 20 May 2019 (2 pages) |
---|---|
12 January 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
5 August 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
20 June 2019 | Cessation of Jessica Kordecki as a person with significant control on 20 May 2019 (1 page) |
20 June 2019 | Termination of appointment of Jamie Stefan Kordecki as a director on 20 May 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
19 June 2018 | Notification of Stefan Jon Kordecki as a person with significant control on 21 December 2017 (2 pages) |
19 June 2018 | Notification of Jessica Kordecki as a person with significant control on 21 December 2017 (2 pages) |
19 June 2018 | Cessation of Jamie Stefan Kordecki as a person with significant control on 21 December 2017 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 December 2017 | Appointment of Mr Stefan Jon Kordecki as a director on 21 December 2017 (2 pages) |
21 December 2017 | Resolutions
|
24 August 2017 | Termination of appointment of Stephen Diamond as a director on 22 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Stephen Diamond as a director on 22 August 2017 (1 page) |
24 August 2017 | Cessation of Stephen Diamond as a person with significant control on 22 August 2017 (1 page) |
24 August 2017 | Cessation of Stephen Diamond as a person with significant control on 22 August 2017 (1 page) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
12 January 2015 | Registered office address changed from Sale Fc Heywood Road Sale Cheshire M33 3WB to 4Th Floor St George's House 56 Peter Street Manchester M2 3NQ on 12 January 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
12 January 2015 | Registered office address changed from Sale Fc Heywood Road Sale Cheshire M33 3WB to 4Th Floor St George's House 56 Peter Street Manchester M2 3NQ on 12 January 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
6 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|