Manchester
M2 4BY
Director Name | Mr Richard Christopher William Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Kennedy Street Manchester M2 4BY |
Website | www.gradeaalternative.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8341717 |
Telephone region | Manchester |
Registered Address | 14 Kennedy Street Manchester M2 4BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
5m at £1 | Linzi Sara Parkinson 55.55% Ordinary A |
---|---|
2m at £1 | Hannah Parkinson 22.22% Ordinary B |
2m at £1 | William Parkinson 22.22% Ordinary C |
100 at £1 | Linzi Sara Parkinson & Richard Christopher William Parkinson & Ksl Trustees LTD 0.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £9,021,757 |
Cash | £1,078,062 |
Current Liabilities | £221,423 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
12 June 2014 | Delivered on: 20 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: St george's house, peter street, manchester t/no GM683062. Outstanding |
---|---|
12 June 2014 | Delivered on: 20 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
20 January 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 September 2018 | Registered office address changed from 501 Middleton Road Chadderton Oldham OL9 9LY to 14 Kennedy Street Manchester M2 4BY on 5 September 2018 (1 page) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
16 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
20 June 2014 | Registration of charge 087489480001 (19 pages) |
20 June 2014 | Registration of charge 087489480002 (18 pages) |
20 June 2014 | Registration of charge 087489480001 (19 pages) |
20 June 2014 | Registration of charge 087489480002 (18 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
17 June 2014 | Notice of Restriction on the Company's Articles (2 pages) |
17 June 2014 | Notice of Restriction on the Company's Articles (2 pages) |
17 June 2014 | Change of share class name or designation (2 pages) |
17 June 2014 | Change of share class name or designation (2 pages) |
25 October 2013 | Incorporation (36 pages) |
25 October 2013 | Incorporation (36 pages) |