Manchester
M3 4AE
Director Name | Mr Drew Joseph Jones |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 801 Abc Building Quay Street Manchester M3 4AE |
Registered Address | Suite 801 Abc Building 21 To 23 Quay Street Manchester M3 4AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 6 days from now) |
24 January 2017 | Delivered on: 2 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
27 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
2 October 2018 | Amended total exemption full accounts made up to 31 December 2016 (13 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
3 July 2018 | Registered office address changed from C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Suite 7 & 9 Moorside Road Swinton Manchester M27 0EW on 3 July 2018 (1 page) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
18 December 2017 | Change of details for Mr Adam Niall Jones as a person with significant control on 20 October 2017 (2 pages) |
18 December 2017 | Change of share class name or designation (2 pages) |
18 December 2017 | Change of details for Mr Adam Niall Jones as a person with significant control on 20 October 2017 (2 pages) |
18 December 2017 | Change of share class name or designation (2 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
4 August 2017 | Statement of capital on 4 August 2017
|
4 August 2017 | Statement of capital on 4 August 2017
|
2 August 2017 | Change of share class name or designation (2 pages) |
2 August 2017 | Particulars of variation of rights attached to shares (3 pages) |
2 August 2017 | Change of share class name or designation (2 pages) |
2 August 2017 | Particulars of variation of rights attached to shares (3 pages) |
26 July 2017 | Memorandum and Articles of Association (21 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
26 July 2017 | Memorandum and Articles of Association (21 pages) |
25 July 2017 | Solvency Statement dated 03/01/17 (1 page) |
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
25 July 2017 | Statement by Directors (1 page) |
25 July 2017 | Solvency Statement dated 03/01/17 (1 page) |
25 July 2017 | Statement by Directors (1 page) |
21 June 2017 | Amended accounts made up to 31 December 2016 (8 pages) |
21 June 2017 | Amended accounts made up to 31 December 2016 (8 pages) |
12 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
12 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
11 April 2017 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 April 2017 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 April 2017 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 April 2017 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 February 2017 | Registration of charge 088218780001, created on 24 January 2017 (5 pages) |
2 February 2017 | Registration of charge 088218780001, created on 24 January 2017 (5 pages) |
4 January 2017 | Director's details changed for Mr Adam Niall Jones on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Adam Niall Jones on 4 January 2017 (2 pages) |
23 December 2016 | Registered office address changed from C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 23 December 2016 (1 page) |
23 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
18 October 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-10-18
|
18 October 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-10-18
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Second filing of the annual return made up to 19 December 2014 (18 pages) |
9 September 2016 | Second filing of the annual return made up to 19 December 2014 (18 pages) |
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
31 December 2015 | Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB, England to C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ on 31 December 2015 (1 page) |
31 December 2015 | Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB, England to C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ on 31 December 2015 (1 page) |
31 December 2015 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB England to C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ on 31 December 2015 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2015 | Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR to 3 Hardman Square Spinningfields Manchester M3 3EB on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR to 3 Hardman Square Spinningfields Manchester M3 3EB on 9 September 2015 (1 page) |
25 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|