Eccles
Manchester
M30 7NB
Director Name | Mr David Rowlands |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Laundry Street Manchester M6 6WJ |
Website | www.gigacycle.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7458780 |
Telephone region | Manchester |
Registered Address | Unit G3, Barton Hall Hardy Street Eccles Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
1 at £1 | Denver James Hodgson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,752 |
Cash | £3,878 |
Current Liabilities | £52,645 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
12 June 2019 | Delivered on: 18 June 2019 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
8 February 2017 | Delivered on: 14 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 July 2023 | Unaudited abridged accounts made up to 31 July 2022 (15 pages) |
---|---|
11 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
22 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (16 pages) |
10 August 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
10 August 2021 | Change of details for Mr Denver Hodgson as a person with significant control on 14 July 2021 (2 pages) |
10 August 2021 | Director's details changed for Mr Denver James Hodgson on 14 July 2021 (2 pages) |
11 January 2021 | Total exemption full accounts made up to 31 July 2020 (15 pages) |
16 November 2020 | Registered office address changed from Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG England to Unit G3, Barton Hall Hardy Street Eccles Manchester M30 7NB on 16 November 2020 (1 page) |
22 October 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 July 2019 (15 pages) |
22 August 2019 | Confirmation statement made on 25 June 2019 with updates (3 pages) |
18 June 2019 | Registration of charge 085839150002, created on 12 June 2019 (23 pages) |
25 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (14 pages) |
28 September 2018 | Notification of Denver Hodgson as a person with significant control on 1 January 2018 (2 pages) |
5 August 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
23 November 2017 | Registered office address changed from Unit 24 Westbrook Trading Estate Trafford Park Manchester M17 1AY to Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from Unit 24 Westbrook Trading Estate Trafford Park Manchester M17 1AY to Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG on 23 November 2017 (1 page) |
7 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 February 2017 | Registration of charge 085839150001, created on 8 February 2017 (18 pages) |
14 February 2017 | Registration of charge 085839150001, created on 8 February 2017 (18 pages) |
15 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Director's details changed for Mr Denver James Hodgson on 9 December 2015 (2 pages) |
15 July 2016 | Director's details changed for Mr Denver James Hodgson on 9 December 2015 (2 pages) |
15 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
13 April 2016 | Registered office address changed from Unit 24 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY England to Unit 24 Westbrook Trading Estate Trafford Park Manchester M17 1AY on 13 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from Unit 24 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY England to Unit 24 Westbrook Trading Estate Trafford Park Manchester M17 1AY on 13 April 2016 (2 pages) |
5 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
5 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
7 January 2016 | Registered office address changed from Unit 5 Laundry Street Salford Manchester M6 6WJ to Unit 24 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from Unit 5 Laundry Street Salford Manchester M6 6WJ to Unit 24 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 7 January 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
5 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
28 August 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Unit 4 Laundry Street Manchester M6 6WJ England to Unit 5 Laundry Street Salford Manchester M6 6WJ on 16 July 2014 (1 page) |
16 July 2014 | Director's details changed for Mr Denver James Hodgson on 15 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Registered office address changed from Unit 4 Laundry Street Manchester M6 6WJ England to Unit 5 Laundry Street Salford Manchester M6 6WJ on 16 July 2014 (1 page) |
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Mr Denver James Hodgson on 15 July 2014 (2 pages) |
4 February 2014 | Termination of appointment of David Rowlands as a director (3 pages) |
4 February 2014 | Termination of appointment of David Rowlands as a director (3 pages) |
7 January 2014 | Appointment of Mr Denver James Hodgson as a director (3 pages) |
7 January 2014 | Appointment of Mr Denver James Hodgson as a director (3 pages) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|