Manchester
Greater Manchester
M1 3BR
Director Name | Mr Stephen John Lund |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colony 5 Piccadilly Place Manchester Greater Manchester M1 3BR |
Director Name | Mr Anthony James Pope |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Colony 5 Piccadilly Place Manchester Greater Manchester M1 3BR |
Registered Address | Colony 5 Piccadilly Place Manchester Greater Manchester M1 3BR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
6 April 2023 | Delivered on: 17 April 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
12 September 2022 | Delivered on: 13 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
24 July 2013 | Delivered on: 26 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
19 December 2020 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
17 March 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
17 February 2020 | Registered office address changed from Suite 211 Peter House Oxford Street Manchester M1 5AN England to 13th Floor - City Tower 13th Floor - City Tower Piccadilly Plaza Manchester M1 4BT on 17 February 2020 (1 page) |
14 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
26 April 2019 | Registered office address changed from 43 Singleton Road Singleton Road Salford M7 4NA England to Suite 211 Peter House Oxford Street Manchester M1 5AN on 26 April 2019 (1 page) |
7 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (3 pages) |
26 April 2018 | Registered office address changed from 83 Fountain Street Manchester M2 2EE England to 43 Singleton Road Singleton Road Salford M7 4NA on 26 April 2018 (1 page) |
23 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 March 2018 | Resolutions
|
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
30 January 2017 | Full accounts made up to 31 October 2016 (14 pages) |
30 January 2017 | Full accounts made up to 31 October 2016 (14 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
5 October 2016 | Registered office address changed from 34 High Street Manchester M4 1QB to 83 Fountain Street Manchester M2 2EE on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 34 High Street Manchester M4 1QB to 83 Fountain Street Manchester M2 2EE on 5 October 2016 (1 page) |
1 August 2016 | Full accounts made up to 31 October 2015 (11 pages) |
1 August 2016 | Full accounts made up to 31 October 2015 (11 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
5 August 2015 | Full accounts made up to 31 October 2014 (11 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (11 pages) |
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 August 2014 | Full accounts made up to 31 October 2013 (10 pages) |
6 August 2014 | Full accounts made up to 31 October 2013 (10 pages) |
6 May 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (3 pages) |
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (3 pages) |
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (3 pages) |
2 October 2013 | Registered office address changed from 34 High Street Manchester M4 1AH United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 34 High Street Manchester M4 1AH United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 34 High Street Manchester M4 1AH United Kingdom on 2 October 2013 (1 page) |
26 July 2013 | Registration of charge 083532480001 (7 pages) |
26 July 2013 | Registration of charge 083532480001 (7 pages) |
30 January 2013 | Current accounting period shortened from 31 January 2014 to 31 October 2013 (3 pages) |
30 January 2013 | Current accounting period shortened from 31 January 2014 to 31 October 2013 (3 pages) |
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|