Trinity Way
Salford
M3 7BG
Director Name | Mr Jason Douglas Hiley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2015(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Financial Consultant |
Country of Residence | Wales |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Salford M3 7BG |
Director Name | Ms Ruth Carole McCarthy |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Salford M3 7BG |
Director Name | Mr Robert Thomas Eric Capper |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Salford M3 7BG |
Director Name | Mr Philip Kitchen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Salford M3 7BG |
Director Name | Mr Glenn John Bancroft |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Salford M3 7BG |
Registered Address | The Copper Room Deva City Office Park Trinity Way Salford M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 30 January |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
12 April 2017 | Delivered on: 26 April 2017 Persons entitled: Finance Wales Investments (14) LTD Classification: A registered charge Outstanding |
---|---|
20 November 2015 | Delivered on: 25 November 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
1 February 2023 | Group of companies' accounts made up to 30 January 2022 (30 pages) |
---|---|
19 January 2023 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
27 October 2022 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page) |
20 October 2022 | Statement of capital following an allotment of shares on 20 September 2022
|
20 October 2022 | Change of details for Mr Philip Anthony Scholes as a person with significant control on 20 September 2022 (2 pages) |
20 October 2022 | Cessation of Glenn John Bancroft as a person with significant control on 20 September 2022 (1 page) |
20 October 2022 | Notification of Ruth Carole Mccarthy as a person with significant control on 20 September 2022 (2 pages) |
20 October 2022 | Appointment of Mr Robert Thomas Eric Capper as a director on 18 October 2022 (2 pages) |
20 October 2022 | Cessation of Michael Cooper as a person with significant control on 20 September 2022 (1 page) |
20 October 2022 | Appointment of Mr Philip Kitchen as a director on 18 October 2022 (2 pages) |
20 October 2022 | Notification of Robert Thomas Eric Capper as a person with significant control on 18 October 2022 (2 pages) |
28 September 2022 | Memorandum and Articles of Association (40 pages) |
28 September 2022 | Resolutions
|
20 September 2022 | Appointment of Ms Ruth Carole Mccarthy as a director on 20 September 2022 (2 pages) |
20 September 2022 | Termination of appointment of Glenn John Bancroft as a director on 20 September 2022 (1 page) |
20 January 2022 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
2 November 2021 | Group of companies' accounts made up to 31 January 2021 (29 pages) |
3 March 2021 | Confirmation statement made on 22 November 2020 with updates (5 pages) |
14 October 2020 | Group of companies' accounts made up to 31 January 2020 (29 pages) |
17 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
5 November 2019 | Group of companies' accounts made up to 31 January 2019 (29 pages) |
18 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
20 August 2018 | Group of companies' accounts made up to 31 January 2018 (28 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
29 June 2017 | Group of companies' accounts made up to 31 January 2017 (29 pages) |
29 June 2017 | Group of companies' accounts made up to 31 January 2017 (29 pages) |
26 April 2017 | Registration of charge 087872580002, created on 12 April 2017 (22 pages) |
26 April 2017 | Registration of charge 087872580002, created on 12 April 2017 (22 pages) |
2 February 2017 | Group of companies' accounts made up to 31 January 2016 (30 pages) |
2 February 2017 | Group of companies' accounts made up to 31 January 2016 (30 pages) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2017 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Registered office address changed from Springfield House 3rd Floor, Suite 7 Water Lane Wilmslow Cheshire SK9 5BG to The Copper Room Deva City Office Park Trinity Way Salford M3 7BG on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Springfield House 3rd Floor, Suite 7 Water Lane Wilmslow Cheshire SK9 5BG to The Copper Room Deva City Office Park Trinity Way Salford M3 7BG on 6 September 2016 (1 page) |
15 August 2016 | Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
15 August 2016 | Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
21 March 2016 | Appointment of Mr Jason Douglas Hiley as a director on 20 November 2015 (2 pages) |
21 March 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Appointment of Mr Jason Douglas Hiley as a director on 20 November 2015 (2 pages) |
21 March 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
26 January 2016 | Resolutions
|
26 January 2016 | Resolutions
|
18 January 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
5 January 2016 | Sub-division of shares on 20 November 2015 (5 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
5 January 2016 | Sub-division of shares on 20 November 2015 (5 pages) |
25 November 2015 | Registration of charge 087872580001, created on 20 November 2015 (20 pages) |
25 November 2015 | Registration of charge 087872580001, created on 20 November 2015 (20 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
23 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
6 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
22 November 2013 | Incorporation
|
22 November 2013 | Incorporation
|