Roundthorn Industrial Estate
Manchester
M23 9TT
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2015(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr John Timpson |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2015(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Broomco 3135 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Registered Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Offerhappy LTD 100.00% Ordinary |
---|
Latest Accounts | 25 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2024 (10 months from now) |
24 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
---|---|
17 January 2022 | Accounts for a dormant company made up to 25 September 2021 (6 pages) |
22 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 26 September 2020 (7 pages) |
11 March 2020 | Change of details for Offerhappy Ltd as a person with significant control on 7 August 2016 (2 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 28 September 2019 (7 pages) |
5 March 2019 | Total exemption full accounts made up to 29 September 2018 (9 pages) |
15 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
24 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (39 pages) |
24 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
24 May 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
15 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 1 October 2016 (13 pages) |
31 May 2017 | Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages) |
31 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page) |
31 May 2017 | Total exemption full accounts made up to 1 October 2016 (13 pages) |
31 May 2017 | Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages) |
31 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
18 February 2016 | Accounts for a dormant company made up to 25 September 2015 (7 pages) |
18 February 2016 | Accounts for a dormant company made up to 25 September 2015 (7 pages) |
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
1 October 2015 | Registered office address changed from Unit 1 & 2 Lincoln Court Wythenshawe Manchester M23 9SP to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Unit 1 & 2 Lincoln Court Wythenshawe Manchester M23 9SP to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Unit 1 & 2 Lincoln Court Wythenshawe Manchester M23 9SP to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT on 1 October 2015 (1 page) |
21 September 2015 | Company name changed digital identity approval LIMITED\certificate issued on 21/09/15
|
21 September 2015 | Company name changed digital identity approval LIMITED\certificate issued on 21/09/15
|
9 September 2015 | Appointment of Mr James Timpson as a director on 8 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr James Timpson as a director on 8 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr James Timpson as a director on 8 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr John Timpson as a director on 8 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Broomco 3135 Limited as a director on 8 September 2015 (1 page) |
8 September 2015 | Appointment of Mr John Timpson as a director on 8 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Broomco 3135 Limited as a director on 8 September 2015 (1 page) |
8 September 2015 | Appointment of Mr John Timpson as a director on 8 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Broomco 3135 Limited as a director on 8 September 2015 (1 page) |
16 April 2015 | Accounts for a dormant company made up to 27 September 2014 (6 pages) |
16 April 2015 | Accounts for a dormant company made up to 27 September 2014 (6 pages) |
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
24 February 2014 | Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
24 February 2014 | Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|