Bramhall
Stockport
Cheshire
SK7 2HE
Director Name | Mr Daniel James Fitzpatrick |
---|---|
Date of Birth | May 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(7 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dane Drive Wilmslow SK9 2AH |
Director Name | Mrs Alison Hadfield |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(7 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millfield Somerford Booths Congleton CW12 2JR |
Director Name | Mr Graham John Hadfield |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(7 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millfield Somerford Booths Congleton CW12 2JR |
Director Name | Mr Daniel Paul Hird |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(7 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Elm Close Hazel Grove Stockport SK7 5EH |
Director Name | Mr Nicholas Hird |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(7 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millfield Giantswood Lane Somerford Booths Congleton CW12 2JR |
Director Name | Ms Janine Leanne O'Sullivan |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kensington Gardens Lynton Lane Alderley Edge SK9 7GT |
Registered Address | 82 Reddish Road Stockport Cheshire SK5 7QU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
1 August 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
8 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
8 November 2021 | Termination of appointment of Janine O'sullivan as a director on 16 August 2021 (1 page) |
19 August 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
11 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
9 July 2020 | Appointment of Mr Nicholas Hird as a director on 18 June 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 17 June 2020 with updates (5 pages) |
30 June 2020 | Statement of capital following an allotment of shares on 15 June 2020
|
30 June 2020 | Appointment of Mr Graham John Hadfield as a director on 15 June 2020 (2 pages) |
30 June 2020 | Appointment of Mr Daniel Hird as a director on 15 June 2020 (2 pages) |
30 June 2020 | Appointment of Mrs Janine O'sullivan as a director on 15 June 2020 (2 pages) |
30 June 2020 | Appointment of Mrs Alison Hadfield as a director on 15 June 2020 (2 pages) |
30 June 2020 | Appointment of Mr Daniel James Fitzpatrick as a director on 15 June 2020 (2 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
22 June 2018 | Notification of Sean Thomas Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
4 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Sean Fitzpatrick on 1 July 2014 (2 pages) |
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Sean Fitzpatrick on 1 July 2014 (2 pages) |
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Sean Fitzpatrick on 1 July 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle SK8 4BH England on 27 June 2014 (1 page) |
27 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle SK8 4BH England on 27 June 2014 (1 page) |
27 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
17 June 2013 | Incorporation (24 pages) |
17 June 2013 | Incorporation (24 pages) |