Salford
M6 8AP
Registered Address | Unit G Enterprise Park Guinness Road Trafford Park Manchester M17 1SG |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
10 at £1 | Andrew John Hale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,374 |
Cash | £10,604 |
Current Liabilities | £7,240 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2022 (6 months ago) |
---|---|
Next Return Due | 19 December 2023 (6 months, 2 weeks from now) |
15 February 2018 | Delivered on: 21 February 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Freehold of unit g enterprise trading estate guinness road trafford park M17 1SD title number GM358087. Outstanding |
---|---|
15 February 2018 | Delivered on: 21 February 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Freehold of unit g enterprise trading estate guinness road trafford park M17 1SD title number GM358087. Outstanding |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
---|---|
21 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
30 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
21 February 2018 | Registration of charge 083183270002, created on 15 February 2018 (36 pages) |
21 February 2018 | Registration of charge 083183270001, created on 15 February 2018 (36 pages) |
8 February 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
8 February 2018 | Registered office address changed from Lightoaks Garage Lancaster Road Salford M6 8AP to Unit G Enterprise Park Guinness Road Trafford Park Manchester M17 1SG on 8 February 2018 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders (3 pages) |
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders (3 pages) |
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Company name changed sdfsd LTD\certificate issued on 06/12/12
|
6 December 2012 | Company name changed sdfsd LTD\certificate issued on 06/12/12
|
5 December 2012 | Incorporation
|
5 December 2012 | Incorporation
|