Altrincham
WA14 5GL
Director Name | Mrs Victoria Heather Mellor |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(9 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL |
Website | www.juvenescogroup.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Craig Mellor 47.62% Ordinary A |
---|---|
10 at £1 | Victoria Mellor 47.62% Ordinary B |
1 at £1 | Craig Mellor 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,398 |
Cash | £1,398 |
Current Liabilities | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Registered office address changed from PO Box Suite 116 30 the Downs Altrincham Cheshire WA14 2PX England to Suite 116 Peel House 30 the Downs Altrincham Cheshire WA14 2PX on 20 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2017 | Registered office address changed from 30 Suite 116, Peel House 30 the Downs Altrincham WA14 2PX England to PO Box Suite 116 30 the Downs Altrincham Cheshire WA14 2PX on 5 January 2017 (1 page) |
13 September 2016 | Registered office address changed from 21 Queenston Road Manchester M20 2NX to 30 Suite 116, Peel House 30 the Downs Altrincham WA14 2PX on 13 September 2016 (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
19 August 2013 | Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
20 March 2013 | Incorporation
|