3 Exchange Quay
Salford
M5 3ED
Director Name | Mike Carey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Stephen Cochrane |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Courthill House 60 Water Lane Wilmslow SK9 5AJ |
Director Name | Mr Michael Carey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | C/O Rebloom Ltd, Armadillo Stanley Green Business Cheadle Hulme Cheadle SK8 6PT |
Director Name | Anand Patel |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Revolution Ltd T/A Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED |
Secretary Name | Rebloom Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2016(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 January 2021) |
Correspondence Address | Revolution Ltd T/A Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED |
Registered Address | C/O Revolution Ltd T/A Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £32,235 |
Cash | £37,936 |
Current Liabilities | £36,156 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
1 November 2017 | Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to Courthill House 60 Water Lane Wilmslow SK9 5AJ on 1 November 2017 (1 page) |
30 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 October 2016 | Appointment of Rebloom Ltd as a secretary on 20 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 November 2015 | Termination of appointment of Mike Carey as a director on 5 October 2015 (1 page) |
7 November 2015 | Termination of appointment of Mike Carey as a director on 5 October 2015 (1 page) |
7 November 2015 | Annual return made up to 19 October 2015 no member list (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Annual return made up to 19 October 2014 no member list (2 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2014 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
9 December 2013 | Annual return made up to 19 October 2013 no member list (2 pages) |
19 October 2012 | Incorporation (45 pages) |