Pencroft Way
Manchester
M15 6JJ
Director Name | Dr Bosco Theodore Fernandes |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 03 March 2020(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Science & Engineering |
Country of Residence | England |
Correspondence Address | Unit 7,8,9a Greenheys Greenheys Business Centre Pencroft Way Manchester M15 6JJ |
Director Name | Mr David Edward Mitchell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Snow Hill Queensway Birmingham B4 6GA |
Registered Address | Unit 7 325 Ordsall Lane Salford M5 3LW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
180 at £1 | Steve Banks 59.21% Ordinary |
---|---|
12 at £1 | Alan Murray 3.95% Ordinary |
68 at £1 | Stephen Bond 22.37% Ordinary |
40 at £1 | Peter Bond 13.16% Ordinary |
4 at £1 | Alan Murray 1.32% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£165,398 |
Cash | £24,054 |
Current Liabilities | £214,722 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 3 weeks from now) |
13 August 2019 | Delivered on: 21 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 January 2017 | Delivered on: 27 January 2017 Persons entitled: Alan Murray Classification: A registered charge Outstanding |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
21 February 2023 | Registered office address changed from Unit 7,8,9a Greenheys Greenheys Business Centre Pencroft Way Manchester M15 6JJ England to Unit 7 325 Ordsall Lane Salford M5 3LW on 21 February 2023 (1 page) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
15 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
15 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
17 March 2020 | Appointment of Dr Bosco Theodore Fernandes as a director on 3 March 2020 (2 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
21 August 2019 | Registration of charge 087761750002, created on 13 August 2019 (6 pages) |
15 November 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
27 January 2017 | Registration of charge 087761750001, created on 12 January 2017 (17 pages) |
27 January 2017 | Registration of charge 087761750001, created on 12 January 2017 (17 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
5 February 2016 | Registered office address changed from Unit 6 Greenheys Manchester Science Park Pencroft Way Manchester M15 6JJ to Unit 7,8,9a Greenheys Greenheys Business Centre Pencroft Way Manchester M15 6JJ on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Unit 6 Greenheys Manchester Science Park Pencroft Way Manchester M15 6JJ to Unit 7,8,9a Greenheys Greenheys Business Centre Pencroft Way Manchester M15 6JJ on 5 February 2016 (1 page) |
26 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
19 October 2015 | Statement of company's objects (1 page) |
19 October 2015 | Statement of company's objects (1 page) |
19 October 2015 | Resolutions
|
19 October 2015 | Resolutions
|
8 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
13 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 February 2015 | Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page) |
10 February 2015 | Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page) |
30 December 2014 | Registered office address changed from 2 Snow Hill Queensway Birmingham B4 6GA to Unit 6 Greenheys Manchester Science Park Pencroft Way Manchester M15 6JJ on 30 December 2014 (1 page) |
30 December 2014 | Termination of appointment of David Edward Mitchell as a director on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from 2 Snow Hill Queensway Birmingham B4 6GA to Unit 6 Greenheys Manchester Science Park Pencroft Way Manchester M15 6JJ on 30 December 2014 (1 page) |
30 December 2014 | Termination of appointment of David Edward Mitchell as a director on 30 December 2014 (1 page) |
29 December 2014 | Company name changed IDEAS2INNOVATION LIMITED\certificate issued on 29/12/14
|
29 December 2014 | Company name changed IDEAS2INNOVATION LIMITED\certificate issued on 29/12/14
|
29 December 2014 | Change of name notice (1 page) |
29 December 2014 | Change of name notice (1 page) |
9 December 2014 | Appointment of Mr Steven Colin William Banks as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Steven Colin William Banks as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Steven Colin William Banks as a director on 8 December 2014 (2 pages) |
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
13 February 2014 | Registered office address changed from 47 Littlefield Sherborne Dorset DT9 6AX United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 47 Littlefield Sherborne Dorset DT9 6AX United Kingdom on 13 February 2014 (1 page) |
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|