Manchester
Greater Manchester
M4 5FT
Director Name | Miss Emma Gardstrom |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 11 November 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | John Swift Building 19 Mason Street Manchester Greater Manchester M4 5FT |
Director Name | Mr Lennart Olavi Jonsson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Role | Chief Operations Officer |
Country of Residence | Sweden |
Correspondence Address | Kestrel Court Harbour Road Portishead Bristol BS20 7AN |
Director Name | Mr Niklas Leif Nilsson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Role | Export Sales Director |
Country of Residence | Sweden |
Correspondence Address | Kestrel Court Harbour Road Portishead Bristol BS20 7AN |
Telephone | 01275 390451 |
---|---|
Telephone region | Clevedon |
Registered Address | John Swift Building 19 Mason Street Manchester Greater Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Didriksons Regnklader Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £419,788 |
Cash | £176,016 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
25 January 2021 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
---|---|
25 January 2021 | Notification of Steffen Thomsen as a person with significant control on 28 November 2019 (2 pages) |
25 January 2021 | Withdrawal of a person with significant control statement on 25 January 2021 (2 pages) |
25 January 2021 | Notification of a person with significant control statement (2 pages) |
25 January 2021 | Notification of Jan Ã…kesson as a person with significant control on 1 August 2018 (2 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
8 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 April 2019 | Registered office address changed from Kestrel Court Harbour Road Portishead Bristol BS20 7AN to John Swift Building 19 Mason Street Manchester Greater Manchester M4 5FT on 26 April 2019 (1 page) |
18 December 2018 | Appointment of Miss Emma Gardstrom as a director on 11 November 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
11 December 2018 | Change of details for Didriksons Regnkläder Ab as a person with significant control on 27 November 2018 (2 pages) |
10 December 2018 | Termination of appointment of Lennart Olavi Jonsson as a director on 27 November 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 June 2018 | Appointment of Mr Johan Ekeroth as a director on 21 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Niklas Leif Nilsson as a director on 21 June 2018 (1 page) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 December 2016 | Director's details changed for Mr Lennart Olavi Jonsson on 14 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Mr Lennart Olavi Jonsson on 14 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
1 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
28 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 January 2013 | Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page) |
21 January 2013 | Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page) |
27 November 2012 | Incorporation
|
27 November 2012 | Incorporation
|