Salford
Lancs
M7 2BB
Director Name | Mr Zvi Sinitsky |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2014(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Montpellier Mews Salford M7 4ZW |
Secretary Name | Chaim Shimen Lebrecht |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2014(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 23 Tully Street Salford Lancs M7 2BB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 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 |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Zvi Sinitsky 50.00% Ordinary |
---|---|
40 at £1 | Bernard Janus Lebrecht 40.00% Ordinary |
10 at £1 | Chaim Shimen Lebrecht 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,585 |
Cash | £7,072 |
Current Liabilities | £75,961 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
---|---|
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
5 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
12 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
10 June 2015 | Director's details changed for Zvi Sinitsky on 10 February 2014 (2 pages) |
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Zvi Sinitsky on 10 February 2014 (2 pages) |
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 February 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
26 February 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
14 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Statement of capital following an allotment of shares on 11 June 2013
|
14 July 2014 | Statement of capital following an allotment of shares on 11 June 2013
|
14 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 January 2014 | Appointment of Chaim Shimen Lebrecht as a secretary (3 pages) |
8 January 2014 | Appointment of Zvi Sinitsky as a director (3 pages) |
8 January 2014 | Appointment of Mr Bernard Janus Lebrecht as a director (3 pages) |
8 January 2014 | Appointment of Zvi Sinitsky as a director (3 pages) |
8 January 2014 | Appointment of Chaim Shimen Lebrecht as a secretary (3 pages) |
8 January 2014 | Appointment of Mr Bernard Janus Lebrecht as a director (3 pages) |
14 November 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page) |
29 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 May 2013 | Incorporation
|
29 May 2013 | Incorporation
|
29 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |