79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director Name | Mr Paul William Morris |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Mark David Symonds 30.00% Ordinary |
---|---|
30 at £1 | Paul William Morris 30.00% Ordinary |
20 at £1 | Karen Elizabeth Morris 20.00% Ordinary |
20 at £1 | Naomi Coates Symonds 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,846 |
Cash | £13,065 |
Current Liabilities | £9,390 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
12 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
27 April 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
14 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
16 November 2020 | Change of details for Mrs Naomi Coates Symonds as a person with significant control on 24 October 2020 (2 pages) |
16 November 2020 | Change of details for Mr Mark David Symonds as a person with significant control on 24 October 2020 (2 pages) |
16 November 2020 | Director's details changed for Mr Mark David Symonds on 24 October 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 June 2018 | Second filing of Confirmation Statement dated 09/04/2018 (4 pages) |
6 June 2018 | Cessation of Paul William Morris as a person with significant control on 12 January 2018 (1 page) |
6 June 2018 | Termination of appointment of Paul William Morris as a director on 12 January 2018 (1 page) |
6 June 2018 | Notification of Naomi Coates Symonds as a person with significant control on 12 January 2018 (2 pages) |
6 June 2018 | Change of details for Mr Mark David Symonds as a person with significant control on 12 January 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 9 April 2018 with no updates
|
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 April 2016 | Director's details changed for Mark David Symonds on 24 February 2016 (2 pages) |
11 April 2016 | Director's details changed for Mark David Symonds on 24 February 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
24 July 2013 | Director's details changed for Mark David Symonds on 5 June 2013 (2 pages) |
24 July 2013 | Director's details changed for Mark David Symonds on 5 June 2013 (2 pages) |
24 July 2013 | Director's details changed for Mark David Symonds on 5 June 2013 (2 pages) |
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|