Swinton
Manchester
M27 4AA
Director Name | Paul Alexander McCoy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Chorley Road Swinton Manchester M27 4AA |
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Registered Address | 89 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
11 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 31 August 2022 (3 pages) |
16 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 31 August 2021 (3 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 August 2020 (3 pages) |
19 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 August 2019 (3 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (3 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
2 August 2017 | Registered office address changed from , C/O Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, M15 4PN, England to 89 Chorley Road Swinton Manchester M27 4AA on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from , C/O Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, M15 4PN, England to 89 Chorley Road Swinton Manchester M27 4AA on 2 August 2017 (1 page) |
15 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 May 2016 | Registered office address changed from , Griffin Court 201 Chapel Street, Manchester, M3 5EQ to 89 Chorley Road Swinton Manchester M27 4AA on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from , Griffin Court 201 Chapel Street, Manchester, M3 5EQ to 89 Chorley Road Swinton Manchester M27 4AA on 10 May 2016 (1 page) |
16 September 2015 | Annual return made up to 16 August 2015 no member list (2 pages) |
16 September 2015 | Annual return made up to 16 August 2015 no member list (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 16 August 2014 no member list (2 pages) |
2 September 2014 | Director's details changed for Margaret Jean Dutton on 2 September 2014 (2 pages) |
2 September 2014 | Annual return made up to 16 August 2014 no member list (2 pages) |
2 September 2014 | Director's details changed for Margaret Jean Dutton on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Margaret Jean Dutton on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Paul Alexander Mccoy on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Paul Alexander Mccoy on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Paul Alexander Mccoy on 2 September 2014 (2 pages) |
3 February 2014 | Registered office address changed from C/O Read Roper & Read Alberton House, St Marys Parsonage Manchester M3 2WJ United Kingdom on 3 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from , C/O Read Roper & Read Alberton House, St Marys Parsonage, Manchester, M3 2WJ, United Kingdom on 3 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from C/O Read Roper & Read Alberton House, St Marys Parsonage Manchester M3 2WJ United Kingdom on 3 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from , C/O Read Roper & Read Alberton House, St Marys Parsonage, Manchester, M3 2WJ, United Kingdom on 3 February 2014 (2 pages) |
24 January 2014 | Appointment of Margaret Jean Dutton as a director (3 pages) |
24 January 2014 | Appointment of Paul Alexander Mccoy as a director (3 pages) |
24 January 2014 | Appointment of Paul Alexander Mccoy as a director (3 pages) |
24 January 2014 | Appointment of Margaret Jean Dutton as a director (3 pages) |
16 August 2013 | Incorporation (16 pages) |
16 August 2013 | Termination of appointment of John Carter as a director (1 page) |
16 August 2013 | Incorporation (16 pages) |
16 August 2013 | Termination of appointment of John Carter as a director (1 page) |