Salford
M50 2PW
Director Name | Mr William John Sanders |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three South Langworthy Road Salford M50 2PW |
Secretary Name | Miss Claire Louise Swarbrick |
---|---|
Status | Current |
Appointed | 07 March 2022(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Number Three South Langworthy Road Salford M50 2PW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Ian Colin Brownlee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 18 Number Three South Langworthy Road Salford Lancashire M50 2PW |
Secretary Name | Miss Bhavisha Mistry |
---|---|
Status | Resigned |
Appointed | 01 January 2020(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | PO Box 18 Number Three South Langworthy Road Salford Lancashire M50 2PW |
Registered Address | Number Three South Langworthy Road Salford M50 2PW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mawdsleys Group Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
20 December 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
4 January 2023 | Accounts for a small company made up to 31 March 2022 (14 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
15 March 2022 | Appointment of Miss Claire Louise Swarbrick as a secretary on 7 March 2022 (2 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
16 December 2021 | Termination of appointment of Bhavisha Mistry as a secretary on 16 December 2021 (1 page) |
5 May 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
27 April 2021 | Confirmation statement made on 19 April 2021 with updates (3 pages) |
26 November 2020 | Resolutions
|
25 November 2020 | Appointment of Mr William John Sanders as a director on 25 November 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Ian Colin Brownlee as a director on 31 March 2020 (1 page) |
13 February 2020 | Appointment of Mr William James Westall as a director on 12 February 2020 (2 pages) |
2 January 2020 | Appointment of Miss Bhavisha Mistry as a secretary on 1 January 2020 (2 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
16 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
31 October 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
13 October 2014 | Registered office address changed from , 1St Floor Sefton House, Northgate Close Horwich, Bolton, BL6 6PQ, United Kingdom to Po Box Po Box 18 Number Three South Langworthy Road Salford Lancashire M50 2PW on 13 October 2014 (1 page) |
13 October 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Appointment of Mr Ian Brownlee as a director on 19 April 2013 (2 pages) |
13 October 2014 | Appointment of Mr Ian Brownlee as a director on 19 April 2013 (2 pages) |
13 October 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Registered office address changed from , 1St Floor Sefton House, Northgate Close Horwich, Bolton, BL6 6PQ, United Kingdom to Po Box Po Box 18 Number Three South Langworthy Road Salford Lancashire M50 2PW on 13 October 2014 (1 page) |
14 November 2013 | Company name changed regentmoor LTD\certificate issued on 14/11/13
|
14 November 2013 | Company name changed regentmoor LTD\certificate issued on 14/11/13
|
14 November 2013 | Change of name notice (2 pages) |
14 November 2013 | Change of name notice (2 pages) |
24 April 2013 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 April 2013 | Incorporation Statement of capital on 2013-04-19
|
19 April 2013 | Incorporation Statement of capital on 2013-04-19
|