Manchester
Greater Manchester
M41 9BB
Director Name | Mrs Wendy Coward |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Church Road Urmston Manchester Greater Manchester M41 6HD |
Director Name | Mr David Jackson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Church Road Urmston Manchester M41 6HD |
Director Name | David Jackson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Church Road Urmston Manchester Greater Manchester M41 6HD |
Telephone | 0800 515425 |
---|---|
Telephone region | Freephone |
Registered Address | 234 Church Road Urmston Manchester Greater Manchester M41 6HD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Flixton |
Built Up Area | Greater Manchester |
1 at £1 | David Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,219 |
Cash | £6,101 |
Current Liabilities | £135,635 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
23 November 2022 | Delivered on: 25 November 2022 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
23 November 2022 | Delivered on: 23 November 2022 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
6 January 2014 | Delivered on: 7 January 2014 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Notification of addition to or amendment of charge. Outstanding |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
---|---|
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 December 2020 | Satisfaction of charge 087964620001 in full (1 page) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
21 September 2018 | Notification of David Jackson as a person with significant control on 21 September 2018 (2 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 June 2018 | Appointment of Mrs Wendy Coward as a director on 1 November 2017 (2 pages) |
11 June 2018 | Cessation of David Jackson as a person with significant control on 5 June 2018 (1 page) |
11 June 2018 | Appointment of Mrs Wendy Coward as a director on 1 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of David Jackson as a director on 5 June 2018 (1 page) |
24 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 April 2017 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to 234 Church Road Urmston Manchester Greater Manchester M41 6HD on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to 234 Church Road Urmston Manchester Greater Manchester M41 6HD on 10 April 2017 (1 page) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 December 2015 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page) |
15 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
3 December 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
3 December 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
7 January 2014 | Registration of charge 087964620001 (15 pages) |
7 January 2014 | Registration of charge 087964620001 (15 pages) |
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|