Salford
M7 1UR
Director Name | Mr Paul Michael Weeks |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 31 Girton Street Salford M7 1UR |
Secretary Name | Paul Michael Weeks |
---|---|
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Girton Street Salford M7 1UR |
Registered Address | Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Michael Weeks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£599 |
Current Liabilities | £820 |
Latest Accounts | 30 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
2 October 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
3 March 2016 | Director's details changed for Mr Paul Michael Weeks on 1 January 2016 (2 pages) |
3 March 2016 | Registered office address changed from G2 the Innovation Centre Innovation Way Europarc Grimsby DN37 9TT to The Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT on 3 March 2016 (1 page) |
3 March 2016 | Secretary's details changed for Paul Michael Weeks on 1 March 2016 (1 page) |
16 December 2015 | Company name changed innovation utility supplies LIMITED\certificate issued on 16/12/15
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
3 July 2015 | Company name changed gpl properties no. 16 LIMITED\certificate issued on 03/07/15
|
9 June 2015 | Director's details changed for Mr Paul Michael Weeks on 2 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Paul Michael Weeks on 2 June 2015 (2 pages) |
9 June 2015 | Secretary's details changed for Paul Michael Weeks on 2 June 2015 (1 page) |
9 June 2015 | Secretary's details changed for Paul Michael Weeks on 2 June 2015 (1 page) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
22 January 2014 | Company name changed cottees property co. LTD\certificate issued on 22/01/14
|
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2012 | Incorporation (37 pages) |