Garden Place 4-12 Victoria Street
Altrincham
WA14 1ET
Director Name | Mrs Tracy Anne Vardy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Suite B Garden Place 4-12 Victoria Street Altrincham WA14 1ET |
Secretary Name | Sue Caller |
---|---|
Status | Current |
Appointed | 28 January 2016(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor Suite B Garden Place 4-12 Victoria Street Altrincham WA14 1ET |
Secretary Name | Mrs Tracy Anne Vardy |
---|---|
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Suite B Garden Place 4-12 Victoria Street Altrincham WA14 1ET |
Telephone | 0161 9268888 |
---|---|
Telephone region | Manchester |
Registered Address | 2nd Floor Suite B Garden Place 4-12 Victoria Street Altrincham WA14 1ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
26 July 2013 | Delivered on: 30 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Notification of North West Coffee Limited as a person with significant control on 10 December 2018 (2 pages) |
16 December 2020 | Cessation of Sim Trava Holdings Limited as a person with significant control on 10 December 2018 (1 page) |
3 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
3 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
13 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
13 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/12/18 (1 page) |
13 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
13 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
13 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
10 December 2018 | Resolutions
|
16 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
2 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages) |
2 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages) |
2 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 1 January 2017 (14 pages) |
2 October 2017 | Accounts for a small company made up to 1 January 2017 (14 pages) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
24 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
24 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
28 January 2016 | Appointment of Sue Caller as a secretary on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Sue Caller as a secretary on 28 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Tracy Anne Vardy as a secretary on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Tracy Anne Vardy as a secretary on 28 January 2016 (1 page) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 July 2013 | Registration of charge 084292930001 (26 pages) |
30 July 2013 | Registration of charge 084292930001 (26 pages) |
10 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
5 March 2013 | Incorporation
|
5 March 2013 | Incorporation
|
5 March 2013 | Incorporation
|