Caspian Road, Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director Name | Mr Nathan Sanders |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Secretary Name | Mohammed Shehzad Khalid |
---|---|
Status | Current |
Appointed | 19 August 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 4 Queen Anne Dr Newbridge EH28 8PL Scotland |
Director Name | Mrs Veronica Mary Niven |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Court Caspian Road Atlantic Street Altrincham Cheshire WA14 5HH |
Director Name | Mr Richard Brinsley Sheridan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Court Caspian Road Atlantic Street Altrincham Cheshire WA14 5HH |
Secretary Name | Mrs Veronica Mary Niven |
---|---|
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Ocean Court Caspian Road Atlantic Street Altrincham Cheshire WA14 5HH |
Director Name | Mr Christopher Michael Hillman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Mr James McPhillimy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2016) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Kevin David Andrew Greenhorn |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland |
Secretary Name | Mrs Veronica Mary Niven |
---|---|
Status | Resigned |
Appointed | 11 August 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2016) |
Role | Company Director |
Correspondence Address | Ocean Court Caspian Road Atlantic Street Altrincham WA14 5HH |
Director Name | Aled Robert Humphreys |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 April 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Court Caspian Road Atlantic Street Altrincham WA14 5HH |
Secretary Name | Brian Dominic Sharma |
---|---|
Status | Resigned |
Appointed | 11 May 2016(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2017) |
Role | Company Director |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Secretary Name | Archie Stuart Waddell |
---|---|
Status | Resigned |
Appointed | 05 July 2017(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2018) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Secretary Name | Brian Dominic Sharma |
---|---|
Status | Resigned |
Appointed | 18 September 2018(5 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 19 August 2019) |
Role | Company Director |
Correspondence Address | No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Telephone | 0161 9273450 |
---|---|
Telephone region | Manchester |
Registered Address | Ocean Court Caspian Road Atlantic Street Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
26 October 2020 | Delivered on: 11 November 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
30 July 2013 | Delivered on: 3 August 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
11 November 2020 | Registration of charge 084621580002, created on 26 October 2020 (15 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
21 August 2019 | Appointment of Mohammed Shehzad Khalid as a secretary on 19 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Brian Dominic Sharma as a secretary on 19 August 2019 (1 page) |
29 May 2019 | Termination of appointment of Kevin David Andrew Greenhorn as a director on 1 May 2019 (1 page) |
3 May 2019 | Appointment of Nathan Sanders as a director on 3 May 2019 (2 pages) |
12 April 2019 | Appointment of Mr Peter Bradley as a director on 12 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Aled Robert Humphreys as a director on 12 April 2019 (1 page) |
5 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
25 September 2018 | Appointment of Brian Dominic Sharma as a secretary on 18 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Archie Stuart Waddell as a secretary on 18 September 2018 (1 page) |
28 August 2018 | Full accounts made up to 31 March 2018 (19 pages) |
9 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
6 July 2017 | Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
9 November 2016 | Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page) |
11 May 2016 | Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page) |
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
|
5 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
28 October 2015 | Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page) |
13 August 2015 | Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages) |
13 August 2015 | Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages) |
16 April 2015 | Section 519 (1 page) |
16 April 2015 | Section 519 (1 page) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 January 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
28 January 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
5 January 2015 | Full accounts made up to 31 July 2014 (18 pages) |
5 January 2015 | Full accounts made up to 31 July 2014 (18 pages) |
24 November 2014 | Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page) |
24 November 2014 | Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages) |
13 August 2014 | Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages) |
13 August 2014 | Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page) |
12 August 2014 | Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page) |
12 August 2014 | Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Veronica Mary Niven as a secretary on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Veronica Mary Niven as a secretary on 31 July 2014 (1 page) |
7 April 2014 | Secretary's details changed for Mrs Veronica Mary Niven on 31 March 2014 (1 page) |
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Mrs Veronica Mary Niven on 31 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Mr Richard Brinsleey Sheridan on 31 March 2014 (2 pages) |
7 April 2014 | Secretary's details changed for Mrs Veronica Mary Niven on 31 March 2014 (1 page) |
7 April 2014 | Director's details changed for Mr Richard Brinsleey Sheridan on 31 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mrs Veronica Mary Niven on 31 March 2014 (2 pages) |
13 February 2014 | Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
13 February 2014 | Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
3 August 2013 | Registration of charge 084621580001 (25 pages) |
3 August 2013 | Registration of charge 084621580001 (25 pages) |
26 March 2013 | Incorporation (23 pages) |
26 March 2013 | Incorporation (23 pages) |