Bird Hall Lane
Cheadle
Stockport Cheshire
SK3 0XA
Director Name | Mr Mariusz Adam Bolechowski |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Role | Driver |
Country of Residence | England |
Correspondence Address | Unit G8 Bldg 67 Europa Business Park Bird Hall Lane Cheadle Stockport Cheshire SK3 0XA |
Telephone | 0161 4288066 |
---|---|
Telephone region | Manchester |
Registered Address | 63 Bent Lanes Urmston Manchester M41 8PB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
1 at £1 | Lukasz Andrzej Bolechowski 50.00% Ordinary |
---|---|
1 at £1 | Mariusz Adam Bolechowski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,921 |
Cash | £12,007 |
Current Liabilities | £4,990 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
1 November 2022 | Registered office address changed from Unit G8 Bldg 67 Europa Business Park Bird Hall Lane Cheadle Stockport Cheshire SK3 0XA to 63 Bent Lanes Urmston Manchester M41 8PB on 1 November 2022 (1 page) |
27 July 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
14 July 2022 | Change of details for Mr Lukasz Andrzej Bolechowski as a person with significant control on 1 July 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
14 July 2021 | Termination of appointment of Mariusz Adam Bolechowski as a director on 13 July 2021 (1 page) |
14 July 2021 | Cessation of Mariusz Adam Bolechowski as a person with significant control on 13 July 2021 (1 page) |
14 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
30 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
14 September 2020 | Amended micro company accounts made up to 31 December 2018 (2 pages) |
3 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
30 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
16 January 2013 | Registered office address changed from 67 G8 Europa Business Park, Bird Hall Lane Stockport Cheshire SK3 0XA United Kingdom on 16 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from 67 G8 Europa Business Park, Bird Hall Lane Stockport Cheshire SK3 0XA United Kingdom on 16 January 2013 (2 pages) |
21 December 2012 | Incorporation
|
21 December 2012 | Incorporation
|