Duchy Road
Salford
M6 7GS
Director Name | Mr Victor Charles Wright |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 A Regent Park Duchy Road Salford M6 7GS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 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 |
Website | eventlockersolutions.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James Arthur Wright 50.00% Ordinary |
---|---|
1 at £1 | Victor Charles Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,010 |
Cash | £6,802 |
Current Liabilities | £52,982 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
1 May 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
21 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
14 November 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
14 November 2012 | Appointment of James Arthur Wright as a director (3 pages) |
14 November 2012 | Appointment of James Arthur Wright as a director (3 pages) |
14 November 2012 | Appointment of Victor Charles Wright as a director (3 pages) |
14 November 2012 | Appointment of Victor Charles Wright as a director (3 pages) |
14 November 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
24 October 2012 | Incorporation (20 pages) |
24 October 2012 | Incorporation (20 pages) |
24 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |