Trinity Way
Manchester
M3 7BG
Director Name | Dr Stephen Patrick Starkie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Secretary Name | Mirjana Starkie |
---|---|
Status | Current |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Registered Address | The Copper Room Deva City Office Park 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 500 other UK companies use this postal address |
1 at £1 | Mirjana Starkie 50.00% Ordinary |
---|---|
1 at £1 | Stephen Starkie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276 |
Cash | £1,440 |
Current Liabilities | £290,885 |
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 | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
9 June 2017 | Delivered on: 14 June 2017 Persons entitled: National Counties Building Society Classification: A registered charge Particulars: Land at 7 kingshill road, chorlton-cum-hardy,. Manchester M21 9EZ with title number LA157446. Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
2 November 2023 | Confirmation statement made on 29 October 2023 with updates (4 pages) |
8 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
30 March 2021 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page) |
19 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 November 2019 | Change of details for Dr Stephen Patrick Starkie as a person with significant control on 7 April 2016 (2 pages) |
5 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
23 May 2019 | Registered office address changed from Units 13 - 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 23 May 2019 (1 page) |
12 November 2018 | Secretary's details changed for Mirjana Starkie on 2 November 2018 (1 page) |
12 November 2018 | Director's details changed for Mrs Mirjana Starkie on 2 November 2018 (2 pages) |
12 November 2018 | Director's details changed for Dr Stephen Patrick Starkie on 2 November 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
24 November 2017 | Notification of Stephen Patrick Starkie as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Notification of Stephen Patrick Starkie as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 October 2017 | Registered office address changed from 12 the Meade Manchester M21 8FA to Units 13 - 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 12 the Meade Manchester M21 8FA to Units 13 - 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 19 October 2017 (1 page) |
14 June 2017 | Registration of charge 082905910001, created on 9 June 2017 (5 pages) |
14 June 2017 | Registration of charge 082905910001, created on 9 June 2017 (5 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
20 June 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
26 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (5 pages) |
26 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Incorporation (22 pages) |
12 November 2012 | Incorporation (22 pages) |