Irlam
Manchester
Lancs
M44 6AJ
Director Name | Mr Luke Marshall |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Machinest |
Country of Residence | England |
Correspondence Address | 77 Ferry Road Irlam Manchester M44 6DN |
Director Name | Mrs Mandy Jane Marshall |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Care Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 518 Liverpool Road Irlam Manchester Lancs M44 6AJ |
Telephone | 0161 7779038 |
---|---|
Telephone region | Manchester |
Registered Address | W Allan Manchester Heliport Liverpool Road Eccles Manchester M30 7RU |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Irlam |
Address Matches | 9 other UK companies use this postal address |
60 at £1 | David Marshall 60.00% Ordinary |
---|---|
40 at £1 | Mandy Jane Marshall 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,626 |
Cash | £13,422 |
Current Liabilities | £7,139 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 4 weeks from now) |
24 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
11 May 2023 | Notification of Luck Marshall as a person with significant control on 1 May 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 11 May 2023 with updates (4 pages) |
11 May 2023 | Cessation of David Marshall as a person with significant control on 1 May 2023 (1 page) |
16 March 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
23 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
2 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
19 November 2021 | Registered office address changed from 518 Liverpool Road Irlam Manchester Lancs M44 6AJ to PO Box W Allan Manchester Heliport Liverpool Road Eccles Manchester M30 7RU on 19 November 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
18 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 March 2015 | Appointment of Mr Luke Marshall as a director on 1 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Luke Marshall as a director on 1 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Luke Marshall as a director on 1 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 March 2015 | Termination of appointment of Mandy Jane Marshall as a director on 1 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Mandy Jane Marshall as a director on 1 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Mandy Jane Marshall as a director on 1 March 2015 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|