Manchester
M3 3NW
Director Name | Mr Juan Manuel Mata Rodriguez |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 25 January 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 209 Deansgate Manchester M3 3NW |
Director Name | Mrs Natalia Esquerdo Girbes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 15 Waters Edge Business Park Modwen Road Salford M5 3EZ |
Director Name | Mr Ignacio Perez Barreiro |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 15 Waters Edge Business Park Modwen Road Salford M5 3EZ |
Registered Address | 209 Deansgate Manchester M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
26 February 2017 | Delivered on: 28 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
2 September 2015 | Delivered on: 4 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
16 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
17 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
21 January 2021 | Change of details for Mr Juan Manuel Mata Rodriguez as a person with significant control on 21 January 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 March 2020 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 March 2017 | Appointment of Mr Juan Manuel Mata Rodriguez as a director on 25 January 2017 (2 pages) |
13 March 2017 | Termination of appointment of Ignacio Perez Barreiro as a director on 25 January 2017 (1 page) |
13 March 2017 | Termination of appointment of Ignacio Perez Barreiro as a director on 25 January 2017 (1 page) |
13 March 2017 | Termination of appointment of Ignacio Perez Barreiro as a director on 25 January 2017 (1 page) |
13 March 2017 | Termination of appointment of Ignacio Perez Barreiro as a director on 25 January 2017 (1 page) |
13 March 2017 | Termination of appointment of Natalia Esquerdo Girbes as a director on 25 January 2016 (1 page) |
13 March 2017 | Appointment of Mr Jose Manuel Martinez Garcia as a director on 25 January 2017 (2 pages) |
13 March 2017 | Appointment of Mr Juan Manuel Mata Rodriguez as a director on 25 January 2017 (2 pages) |
13 March 2017 | Appointment of Mr Jose Manuel Martinez Garcia as a director on 25 January 2017 (2 pages) |
13 March 2017 | Termination of appointment of Natalia Esquerdo Girbes as a director on 25 January 2016 (1 page) |
28 February 2017 | Registration of charge 088115730002, created on 26 February 2017 (4 pages) |
28 February 2017 | Registration of charge 088115730002, created on 26 February 2017 (4 pages) |
5 January 2017 | Registered office address changed from Unit 15 Waters Edge Business Park Modwen Road Salford M5 3EZ to 209 Deansgate Manchester M3 3NW on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Unit 15 Waters Edge Business Park Modwen Road Salford M5 3EZ to 209 Deansgate Manchester M3 3NW on 5 January 2017 (1 page) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 December 2015 | Director's details changed for Ignacio Perez Barreiro on 16 December 2015 (2 pages) |
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Director's details changed for Ignacio Perez Barreiro on 16 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Natalia Esquerdo Girbes on 16 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Natalia Esquerdo Girbes on 16 December 2015 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Registration of charge 088115730001, created on 2 September 2015 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Registration of charge 088115730001, created on 2 September 2015 (5 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
17 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|