Trafford Park
Manchester
M17 1BW
Secretary Name | Paul Anthony Nolan |
---|---|
Status | Current |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3, Discovery Works Third Avenue Trafford Park Manchester M17 1BW |
Director Name | Mr David McAleavy |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 1 Stoney Lane Wrightington Wigan WN6 9QE |
Director Name | Prof David Paul Shaw |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 89 Thingwall Road Wirral CH61 3UB Wales |
Director Name | Mr Roger Anthony Pearson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Discovery Works Third Avenue Trafford Park Manchester M17 1BW |
Director Name | Mr Anthony Guy Hothersall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Forest Director |
Country of Residence | England |
Correspondence Address | 6 Kansas Avenue Salford Greater Manchester M50 2GL |
Director Name | Mr Iain Martin Taylor |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kansas Avenue Salford Greater Manchester M50 2GL |
Director Name | Mr Richard Alan Rogers |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 3, Discovery Works Third Avenue Trafford Park Manchester M17 1BW |
Telephone | 0161 8721660 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 3, Discovery Works Third Avenue Trafford Park Manchester M17 1BW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £40,130 |
Net Worth | £20,849 |
Cash | £9,512 |
Current Liabilities | £1,720 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
---|---|
27 October 2020 | Director's details changed for Mr Richard Alan Rogers on 24 October 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
16 October 2019 | Appointment of Prof David Paul Shaw as a director on 1 October 2019 (2 pages) |
16 October 2019 | Appointment of Mr David Mcaleavy as a director on 1 October 2019 (2 pages) |
2 September 2019 | Appointment of Mr Richard Alan Rogers as a director on 1 September 2019 (2 pages) |
25 April 2019 | Termination of appointment of Anthony Guy Hothersall as a director on 25 April 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
4 June 2018 | Director's details changed for Mr Iain Martin Taylor on 16 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
25 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
25 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
5 August 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
5 August 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
7 January 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
7 January 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
5 November 2014 | Annual return made up to 29 October 2014 no member list (3 pages) |
5 November 2014 | Annual return made up to 29 October 2014 no member list (3 pages) |
29 October 2013 | Incorporation (32 pages) |
29 October 2013 | Incorporation (32 pages) |