56 Peter Street
Manchester
M2 3NQ
Director Name | Mrs Susan Halsall |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mr Ian Halsall |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Website | www.fwmarsh.com |
---|---|
Telephone | 01983 562109 |
Telephone region | Isle of Wight |
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
41 at £1 | Ian Halsall 41.00% Ordinary |
---|---|
33 at £1 | Mark Halsall 33.00% Ordinary |
26 at £1 | Susan Halsall 26.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
30 June 2016 | Delivered on: 4 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 177 ormskirk road, st helens, WA11 8HR. Outstanding |
---|---|
30 June 2016 | Delivered on: 4 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 55 & 55A main street, billinge, wigan, WN5 7HA. Outstanding |
30 June 2016 | Delivered on: 4 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1, 3 & 5 queen street, newton-le-willows, WA12 9AS. Outstanding |
23 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
14 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
6 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
22 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Change of details for Mr Mark Halsall as a person with significant control on 13 March 2017 (2 pages) |
28 November 2017 | Change of details for Mr Ian Halsall as a person with significant control on 13 March 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Susan Halsall as a person with significant control on 13 March 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Susan Halsall as a person with significant control on 13 March 2017 (2 pages) |
28 November 2017 | Change of details for Mr Mark Halsall as a person with significant control on 13 March 2017 (2 pages) |
28 November 2017 | Change of details for Mr Ian Halsall as a person with significant control on 13 March 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
14 March 2017 | Director's details changed for Mr Mark Halsall on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Ian Halsall on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mrs Susan Halsall on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mrs Susan Halsall on 13 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Ian Halsall on 13 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Mark Halsall on 13 March 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
4 July 2016 | Registration of charge 087952150002, created on 30 June 2016 (7 pages) |
4 July 2016 | Registration of charge 087952150001, created on 30 June 2016 (7 pages) |
4 July 2016 | Registration of charge 087952150001, created on 30 June 2016 (7 pages) |
4 July 2016 | Registration of charge 087952150003, created on 30 June 2016 (7 pages) |
4 July 2016 | Registration of charge 087952150003, created on 30 June 2016 (7 pages) |
4 July 2016 | Registration of charge 087952150002, created on 30 June 2016 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 January 2016 | Second filing of SH01 previously delivered to Companies House
|
25 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 (17 pages) |
25 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 (17 pages) |
25 January 2016 | Second filing of SH01 previously delivered to Companies House
|
14 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
20 February 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
20 February 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Ian Halsall on 28 November 2014 (2 pages) |
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Ian Halsall on 28 November 2014 (2 pages) |
16 October 2014 | Previous accounting period shortened from 30 November 2014 to 31 July 2014 (1 page) |
16 October 2014 | Previous accounting period shortened from 30 November 2014 to 31 July 2014 (1 page) |
30 April 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
28 November 2013 | Incorporation
|
28 November 2013 | Incorporation
|
28 November 2013 | Incorporation
|