Manchester
M22 5TG
Director Name | Mr David Anthony Collier |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 18 3 Romana Square Altrincham WA14 5QB |
Director Name | Mathew George Tattum |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O David Elliott Associates Aviator Way Manchester M22 5TG |
Director Name | Mr Michael Oldfield |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Capital Allowances Sales Advisor |
Country of Residence | United Kingdom |
Correspondence Address | C/O David Elliott Associates Aviator Way Manchester M22 5TG |
Director Name | Mr John Louis Jones |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Wavell Drive Rosehill Industrial Estate Carlisle CA1 2SA |
Website | www.commercialcostconsultants.com/ |
---|---|
Email address | [email protected] |
Registered Address | Apartment 18 3 Romana Square Altrincham WA14 5QB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
10 at £1 | David Collier 9.80% Ordinary A |
---|---|
75 at £1 | David Collier 73.53% Ordinary B |
15 at £1 | Louise Jane Collier 14.71% Ordinary A |
1 at £1 | Carrie Joanne Taylor 0.98% Ordinary C |
1 at £1 | Michael Oldfield 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£108,301 |
Cash | £3,976 |
Current Liabilities | £116,473 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
5 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
4 May 2020 | Registered office address changed from Eba 253 Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG United Kingdom to Apartment 18 3 Romana Square Altrincham WA14 5QB on 4 May 2020 (1 page) |
29 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
23 January 2019 | Termination of appointment of Michael Oldfield as a director on 23 April 2018 (1 page) |
21 January 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
25 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
27 March 2018 | Director's details changed for Mr David Anthony Collier on 27 March 2018 (2 pages) |
27 March 2018 | Director's details changed for Mrs Louisa Jane Collier on 27 March 2018 (2 pages) |
26 March 2018 | Registered office address changed from 3000 Aviator Way Eba, 253 Manchester Business Park Manchester Greater Manchester M22 5TG United Kingdom to Eba 253 Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG on 26 March 2018 (1 page) |
26 March 2018 | Registered office address changed from 1 Hulme Drive Timperley Altrincham Cheshire WA15 7XJ England to 3000 Aviator Way Eba, 253 Manchester Business Park Manchester Greater Manchester M22 5TG on 26 March 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
17 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 November 2015 | Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to 1 Hulme Drive Timperley Altrincham Cheshire WA15 7XJ on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to 1 Hulme Drive Timperley Altrincham Cheshire WA15 7XJ on 18 November 2015 (1 page) |
6 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 October 2014 | Termination of appointment of John Louis Jones as a director on 22 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of John Louis Jones as a director on 22 September 2014 (2 pages) |
23 July 2014 | Appointment of Mr John Louis Jones as a director on 28 April 2014 (2 pages) |
23 July 2014 | Appointment of Mr John Louis Jones as a director on 28 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (6 pages) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (6 pages) |
22 April 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
22 April 2014 | Appointment of Mr David Anthony Collier as a director (2 pages) |
22 April 2014 | Appointment of Mr David Anthony Collier as a director (2 pages) |
22 April 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 February 2014 | Termination of appointment of Mathew Tattum as a director (1 page) |
25 February 2014 | Termination of appointment of Mathew Tattum as a director (1 page) |
5 September 2013 | Director's details changed for Mrs Louisa Jane Collier on 21 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Mathew George Tattum on 21 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Mathew George Tattum on 21 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Michael Oldfield on 21 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Mrs Louisa Jane Collier on 21 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Michael Oldfield on 21 August 2013 (2 pages) |
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (6 pages) |
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (6 pages) |
21 August 2013 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 21 August 2013 (1 page) |
24 August 2012 | Incorporation (38 pages) |
24 August 2012 | Incorporation (38 pages) |