Trinity Way
Manchester
M3 7BG
Director Name | Mr John Edward Keiller |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor 68 Sackville Street Manchester M1 3NJ |
Secretary Name | Mr Charlie Philip Meachin |
---|---|
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Oak Road Hale Altrincham Cheshire WA15 9JA |
Website | common-good.co |
---|---|
Telephone | 0161 2369898 |
Telephone region | Manchester |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Charlie Meachin 50.00% Ordinary |
---|---|
500 at £1 | John Keiller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,271 |
Cash | £38,548 |
Current Liabilities | £129,392 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 November 2015 | Registered office address changed from Studio 1B 22 Lever Street Manchester M1 1EA to First Floor 68 Sackville Street Manchester M1 3NJ on 30 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 22 Lever Street Manchester M1 1EA to Studio 1B 22 Lever Street Manchester M1 1EA on 18 November 2015 (1 page) |
18 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Mr Charlie Philip Meachin on 18 November 2015 (2 pages) |
23 September 2015 | Change of share class name or designation (2 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
21 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 October 2013 | Registered office address changed from the Sharp Project Silver 130 Thorp Road Manchester North West M40 5BJ United Kingdom on 30 October 2013 (1 page) |
10 January 2013 | Termination of appointment of Charlie Meachin as a secretary (1 page) |
10 January 2013 | Registered office address changed from Apartment 2 Burrwood Court Stainland Road Holywell Green Halifax West Yorkshire HX4 9FN United Kingdom on 10 January 2013 (1 page) |
12 December 2012 | Appointment of Mr Charlie Philip Meachin as a director (2 pages) |
26 October 2012 | Incorporation
|