Ancoats
Manchester
M4 6LZ
Director Name | Mr Robert Edward Masterson |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colony One Silk Street Ancoats Manchester M4 6LZ |
Director Name | Mr Edward Norris |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colony One Silk Street Ancoats Manchester M4 6LZ |
Registered Address | Colony One Silk Street Ancoats Manchester M4 6LZ |
---|---|
Address Matches | 3 other UK companies use this postal address |
4 at £1 | Edward Norris 26.67% Ordinary |
---|---|
4 at £1 | Oliver Hackett 26.67% Ordinary |
4 at £1 | Robert Masterson 26.67% Ordinary |
3 at £1 | Our Interest In Textiles Was LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,453 |
Cash | £15,856 |
Current Liabilities | £21,813 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
19 November 2019 | Delivered on: 20 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 December 2023 | Total exemption full accounts made up to 31 October 2023 (6 pages) |
---|---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
14 July 2023 | Termination of appointment of Oliver Hackett as a director on 14 July 2023 (1 page) |
14 July 2023 | Appointment of Miss Sian Bennett as a director on 14 July 2023 (2 pages) |
29 June 2023 | Director's details changed for Mr Edward Norris on 24 June 2021 (2 pages) |
29 June 2023 | Director's details changed for Mr Robert Edward Masterson on 24 June 2023 (2 pages) |
21 November 2022 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
3 October 2022 | Registered office address changed from Colony Jactin House 24 Hood Street Manchester M4 6WX England to Colony One Silk Street Ancoats Manchester M4 6LZ on 3 October 2022 (1 page) |
11 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
28 October 2021 | Current accounting period shortened from 31 January 2022 to 31 October 2021 (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
26 July 2021 | Director's details changed for Mr Robert Masterson on 23 July 2021 (2 pages) |
26 July 2021 | Director's details changed for Mr Oliver Hackett on 23 July 2021 (2 pages) |
26 July 2021 | Director's details changed for Mr Edward Norris on 23 July 2021 (2 pages) |
13 April 2021 | Registered office address changed from 31 Princess Street Manchester M2 4EW England to Colony Jactin House Hood Street Manchester M4 6WX on 13 April 2021 (1 page) |
13 April 2021 | Registered office address changed from Colony Jactin House Hood Street Manchester M4 6WX England to Colony Jactin House 24 Hood Street Manchester M4 6WX on 13 April 2021 (1 page) |
15 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
2 May 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
20 November 2019 | Registration of charge 087220060001, created on 19 November 2019 (8 pages) |
11 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
26 January 2019 | Registered office address changed from Mustard Media Empress Business Centre 380 Chester Road Manchester M16 9EA to 31 Princess Street Manchester M2 4EW on 26 January 2019 (1 page) |
31 July 2018 | Notification of Mustard Group Ltd as a person with significant control on 24 July 2018 (2 pages) |
31 July 2018 | Cessation of Edward Norris as a person with significant control on 24 July 2018 (1 page) |
31 July 2018 | Cessation of Robert Masterton as a person with significant control on 24 July 2018 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
31 July 2018 | Cessation of Oliver Hackett as a person with significant control on 24 July 2018 (1 page) |
25 June 2018 | Previous accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
25 June 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
31 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 March 2017 | Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ to Mustard Media Empress Business Centre 380 Chester Road Manchester M16 9EA on 15 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ to Mustard Media Empress Business Centre 380 Chester Road Manchester M16 9EA on 15 March 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
13 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|