Hollinwood
Oldham
OL8 4QJ
Director Name | Mr Jeremy Simon Winburn |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ |
Director Name | Cool Invest Gmbh (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2013(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 January 2017) |
Correspondence Address | 25 Brunigstrasse 6055 Alpnach Dorf Canton Obwalden Switzerland |
Website | hunterprice.co.uk |
---|
Registered Address | Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Cool Invest Gmbh 50.00% Ordinary C |
---|---|
25 at £1 | Jeremy Winburn 25.00% Ordinary A |
25 at £1 | Joshua Eden 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£19,324 |
Cash | £2 |
Current Liabilities | £19,374 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 24 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
28 December 2017 | Delivered on: 2 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
9 March 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
6 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
16 March 2018 | Current accounting period extended from 29 June 2018 to 29 December 2018 (1 page) |
14 March 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
2 January 2018 | Registration of charge 084811840001, created on 28 December 2017 (23 pages) |
21 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
30 June 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
30 June 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
16 March 2017 | Cancellation of shares. Statement of capital on 10 January 2017
|
16 March 2017 | Purchase of own shares. (3 pages) |
16 March 2017 | Purchase of own shares. (3 pages) |
16 March 2017 | Cancellation of shares. Statement of capital on 10 January 2017
|
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
20 January 2017 | Termination of appointment of Cool Invest Gmbh as a director on 19 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Cool Invest Gmbh as a director on 19 January 2017 (1 page) |
7 July 2016 | Registered office address changed from Convention House St. Mary's Street Leeds LS9 7DP to 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Convention House St. Mary's Street Leeds LS9 7DP to 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 7 July 2016 (1 page) |
24 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Purchase of own shares. (3 pages) |
17 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 April 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
27 April 2016 | Resolutions
|
27 April 2016 | Sub-division of shares on 31 March 2016 (5 pages) |
27 April 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
27 April 2016 | Sub-division of shares on 31 March 2016 (5 pages) |
27 April 2016 | Resolutions
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 September 2013 | Appointment of Cool Invest Gmbh as a director (3 pages) |
24 September 2013 | Appointment of Cool Invest Gmbh as a director (3 pages) |
19 September 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
19 August 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
19 August 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
25 July 2013 | Registered office address changed from Converntion House St Marys's Street Leeds West Yorkshire LS9 7DP on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from Converntion House St Marys's Street Leeds West Yorkshire LS9 7DP on 25 July 2013 (1 page) |
29 April 2013 | Registered office address changed from 260-268 Chapel Street Salford M3 5JZ United Kingdom on 29 April 2013 (2 pages) |
29 April 2013 | Registered office address changed from 260-268 Chapel Street Salford M3 5JZ United Kingdom on 29 April 2013 (2 pages) |
9 April 2013 | Incorporation (21 pages) |
9 April 2013 | Incorporation (21 pages) |