Manchester
M3 4LY
Director Name | Mrs Susan Kathleen Townsend |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
Director Name | Toby James Butcher |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Website | www.gostationery.net |
---|
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Five Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,074 |
Cash | £1,860 |
Current Liabilities | £392,060 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 16 January 2023 (overdue) |
7 April 2015 | Delivered on: 7 April 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|
6 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
8 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 February 2018 | Change of details for Five Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
2 February 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 February 2018 | Director's details changed for Neil John Atkinson on 1 January 2017 (2 pages) |
2 February 2018 | Director's details changed for Mrs Susan Kathleen Townsend on 1 January 2017 (2 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA on 10 April 2017 (2 pages) |
10 April 2017 | Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA on 10 April 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Termination of appointment of Toby James Butcher as a director on 23 March 2016 (1 page) |
19 July 2016 | Termination of appointment of Toby James Butcher as a director on 23 March 2016 (1 page) |
27 May 2016 | Appointment of Susan Kathleen Townsend as a director on 1 April 2016 (3 pages) |
27 May 2016 | Appointment of Susan Kathleen Townsend as a director on 1 April 2016 (3 pages) |
26 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Registration of charge 088300230001, created on 7 April 2015 (24 pages) |
7 April 2015 | Registration of charge 088300230001, created on 7 April 2015 (24 pages) |
7 April 2015 | Registration of charge 088300230001, created on 7 April 2015 (24 pages) |
29 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
12 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
12 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|