Prestwich
Manchester
M25 0TL
Director Name | Mr Moshe Mordche Heimann |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Hinda Dina Heimann |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mrs Rivka Reizel Heimann |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mr Shloime Heimann |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mr Chaim Aryeh Heimann |
---|---|
Date of Birth | December 2001 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Getty Heimann 50.00% Ordinary |
---|---|
1 at £1 | Moshe Mordche Heimann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,307 |
Cash | £3,551 |
Current Liabilities | £1,563 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 25 May 2024 (4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 August |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
8 September 2023 | Registration of charge 081680560001, created on 7 September 2023 (5 pages) |
---|---|
13 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
6 October 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
6 October 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
26 August 2022 | Current accounting period shortened from 26 August 2021 to 25 August 2021 (1 page) |
5 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
27 May 2022 | Previous accounting period shortened from 27 August 2021 to 26 August 2021 (1 page) |
3 May 2022 | Termination of appointment of Rivka Reizel Heimann as a director on 1 April 2022 (1 page) |
3 May 2022 | Termination of appointment of Shloime Heimann as a director on 1 April 2022 (1 page) |
8 March 2022 | Termination of appointment of Chaim Aryeh Heimann as a director on 1 March 2022 (1 page) |
14 September 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
27 August 2021 | Current accounting period shortened from 28 August 2020 to 27 August 2020 (1 page) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (3 pages) |
28 May 2021 | Previous accounting period shortened from 29 August 2020 to 28 August 2020 (1 page) |
10 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
5 June 2020 | Appointment of Mr Chaim Aryeh Heimann as a director on 2 January 2020 (2 pages) |
28 May 2020 | Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page) |
16 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
23 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
21 August 2018 | Appointment of Mr Shloime Heimann as a director on 5 April 2018 (2 pages) |
25 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
26 March 2018 | Appointment of Mrs Rivka Reizel Heimann as a director on 1 August 2017 (2 pages) |
23 March 2018 | Termination of appointment of Hinda Dina Heimann as a director on 1 February 2018 (1 page) |
12 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 March 2016 | Appointment of Mrs Hinda Dina Heimann as a director on 1 January 2016 (2 pages) |
7 March 2016 | Appointment of Mrs Hinda Dina Heimann as a director on 1 January 2016 (2 pages) |
25 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page) |
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
5 September 2012 | Appointment of Mrs Getty Heimann as a director (2 pages) |
5 September 2012 | Appointment of Mr Moshe Heimann as a director (2 pages) |
5 September 2012 | Appointment of Mrs Getty Heimann as a director (2 pages) |
5 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
5 September 2012 | Appointment of Mr Moshe Heimann as a director (2 pages) |
31 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
31 August 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
31 August 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 August 2012 (1 page) |
3 August 2012 | Incorporation (20 pages) |
3 August 2012 | Incorporation (20 pages) |