Sale
Cheshire
M33 4DX
Director Name | Mr Stephen Charles Brock |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 9 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
16 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
12 July 2018 | Director's details changed for Mr Stephen Charles Brock on 23 November 2017 (2 pages) |
12 July 2018 | Director's details changed for Mr Russell Peter Thornton on 23 November 2017 (2 pages) |
8 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
29 November 2017 | Registered office address changed from 118 Ashton Lane Sale Cheshire M33 5QJ to 8 Eastway Sale Cheshire M33 4DX on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 118 Ashton Lane Sale Cheshire M33 5QJ to 8 Eastway Sale Cheshire M33 4DX on 29 November 2017 (1 page) |
4 August 2017 | Change of share class name or designation (2 pages) |
4 August 2017 | Change of share class name or designation (2 pages) |
25 July 2017 | Notification of Russell Peter Thornton as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Russell Peter Thornton as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 1 July 2017 with updates (6 pages) |
25 July 2017 | Notification of Stephen Charles Brock as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Stephen Charles Brock as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Russell Peter Thornton as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Stephen Charles Brock as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 1 July 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 February 2016 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 118 Ashton Lane Sale Cheshire M33 5QJ on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 118 Ashton Lane Sale Cheshire M33 5QJ on 18 February 2016 (2 pages) |
20 August 2015 | Director's details changed for Mr Russell Peter Thornton on 1 January 2015 (2 pages) |
20 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mr Russell Peter Thornton on 1 January 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Russell Peter Thornton on 1 January 2015 (2 pages) |
20 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Russell Peter Thornton on 28 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Russell Peter Thornton on 28 July 2014 (2 pages) |
22 July 2013 | Registered office address changed from 118 Ashton Lane Sale Cheshire M33 5QJ United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 118 Ashton Lane Sale Cheshire M33 5QJ United Kingdom on 22 July 2013 (1 page) |
17 July 2013 | Appointment of Mr Stephen Charles Brock as a director (2 pages) |
17 July 2013 | Appointment of Mr Stephen Charles Brock as a director (2 pages) |
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|