Altrincham
WA14 5QT
Director Name | Mr Mark Blythe Antony Molloy |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2013(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 33 De Quincey Road West Timperley Altrincham Cheshire WA14 5PJ |
Registered Address | 27 Downs Drive Timperley Altrincham WA14 5QT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Kristina Molloy 25.00% Ordinary |
---|---|
1 at £1 | Kristina Molloy 25.00% Ordinary A |
1 at £1 | Mark Molloy 25.00% Ordinary |
1 at £1 | Mark Molloy 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£44 |
Cash | £4,901 |
Current Liabilities | £16,104 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
3 October 2020 | Change of details for Mrs Kristina Karen Molloy as a person with significant control on 3 October 2020 (2 pages) |
---|---|
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 May 2020 | Cessation of Mark Blythe Antony Molloy as a person with significant control on 1 April 2019 (1 page) |
5 May 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
21 April 2020 | Registered office address changed from 27 Downs Drive Timperley Altrincham WA14 5QT England to 27 Downs Drive Timperley Altrincham WA14 5QT on 21 April 2020 (1 page) |
21 April 2020 | Registered office address changed from 33 De Quincey Road West Timperley Altrincham Cheshire WA14 5PJ England to 27 Downs Drive Timperley Altrincham WA14 5QT on 21 April 2020 (1 page) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 April 2019 | Termination of appointment of Mark Blythe Antony Molloy as a director on 1 April 2019 (1 page) |
14 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Registered office address changed from 49 Lindsell Road West Timperley Altrincham Cheshire WA14 5PA to 33 De Quincey Road West Timperley Altrincham Cheshire WA14 5PJ on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 49 Lindsell Road West Timperley Altrincham Cheshire WA14 5PA to 33 De Quincey Road West Timperley Altrincham Cheshire WA14 5PJ on 16 October 2015 (1 page) |
15 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 June 2013 | Resolutions
|
20 June 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
20 June 2013 | Resolutions
|
20 June 2013 | Resolutions
|
20 June 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
20 June 2013 | Resolutions
|
26 March 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
4 March 2013 | Company name changed industrial roofing inspection services LIMITED\certificate issued on 04/03/13
|
4 March 2013 | Company name changed industrial roofing inspection services LIMITED\certificate issued on 04/03/13
|
3 March 2013 | Appointment of Mr Mark Blythe Antony Molloy as a director (2 pages) |
3 March 2013 | Appointment of Mr Mark Blythe Antony Molloy as a director (2 pages) |
1 March 2013 | Incorporation
|
1 March 2013 | Incorporation
|