Manchester
M41 7LJ
Director Name | Kyle Edward Garner |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2023(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Platinum Road Manchester M41 7LJ |
Director Name | Cory J McQueen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2023(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Platinum Road Manchester M41 7LJ |
Director Name | Brian Loren Slobodow |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2023(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Platinum Road Manchester M41 7LJ |
Director Name | Stanley Edward Soper |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2023(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Platinum Road Manchester M41 7LJ |
Director Name | Mr Wayne Stuart Dixon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Online Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clifton Moor Business Village James Nicolson Lin York North Yorkshire YO30 4XG |
Director Name | Mr David Bunch |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2019(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1777 Sun Peak Dr Park City Utah 84098 United States |
Director Name | Mr Chad Jensen Clawson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2019(5 years after company formation) |
Appointment Duration | 1 year (resigned 18 February 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1777 Sun Peak Dr Park City Utah 84098 United States |
Director Name | Mr Cory McQueen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2019(5 years after company formation) |
Appointment Duration | 1 year (resigned 18 February 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1777 Sun Peak Dr Park City Utah 84098 United States |
Director Name | Mr Stanley Edward Soper |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2019(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1777 Sun Peak Dr Park City Utah 84098 United States |
Director Name | Mr Ankit Dhawan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2022) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Unit 1 Platinum Road Manchester M41 7LJ |
Director Name | Mr Sheetal Sharma |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2020(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2022) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Unit 1 Platinum Road Manchester M41 7LJ |
Secretary Name | Jeffrey Scott Burchfield |
---|---|
Status | Resigned |
Appointed | 01 January 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2023) |
Role | Company Director |
Correspondence Address | Unit 1 Platinum Road Manchester M41 7LJ |
Director Name | Jeffrey Scott Burchfield |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Platinum Road Manchester M41 7LJ |
Registered Address | Unit 1 Platinum Road Manchester M41 7LJ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
26 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
2 October 2020 | Full accounts made up to 30 September 2019 (5 pages) |
13 May 2020 | Appointment of Mr. Ankit Dhawan as a director on 1 May 2020 (2 pages) |
13 May 2020 | Termination of appointment of Stanley Edward Soper as a director on 1 May 2020 (1 page) |
13 May 2020 | Appointment of Mr. Sheetal Sharma as a director on 1 May 2020 (2 pages) |
13 May 2020 | Appointment of Mr. Antonius Wijnen as a director on 1 May 2020 (2 pages) |
10 May 2020 | Notification of Zachary Marc Werner as a person with significant control on 17 July 2019 (2 pages) |
1 May 2020 | Change of details for Mr Mark Grabowski as a person with significant control on 30 April 2020 (2 pages) |
29 April 2020 | Notification of Neil Harley White as a person with significant control on 14 February 2019 (2 pages) |
29 April 2020 | Cessation of Sheetal Sharma as a person with significant control on 1 April 2020 (1 page) |
29 April 2020 | Cessation of Stanley Soper as a person with significant control on 1 April 2020 (1 page) |
29 April 2020 | Notification of Kurt Alan Krieger as a person with significant control on 14 February 2019 (2 pages) |
29 April 2020 | Notification of Leslie Melvin Brown Jr as a person with significant control on 14 February 2019 (2 pages) |
29 April 2020 | Notification of Robert Christopher Gay as a person with significant control on 14 February 2019 (2 pages) |
29 April 2020 | Notification of Mark Grabowski as a person with significant control on 17 July 2019 (2 pages) |
29 April 2020 | Notification of Gregory Michael Benson as a person with significant control on 14 February 2019 (2 pages) |
29 April 2020 | Cessation of Ankit Dhawan as a person with significant control on 1 April 2020 (1 page) |
29 April 2020 | Notification of Jon Steven Young as a person with significant control on 14 February 2019 (2 pages) |
29 April 2020 | Notification of Richard Franklin Lawson Jr as a person with significant control on 14 February 2019 (2 pages) |
23 April 2020 | Cessation of Mark Grabowski as a person with significant control on 1 April 2020 (1 page) |
23 April 2020 | Notification of Sheetal Sharma as a person with significant control on 1 April 2020 (2 pages) |
23 April 2020 | Cessation of Steven Leistner as a person with significant control on 1 April 2020 (1 page) |
23 April 2020 | Notification of Ankit Dhawan as a person with significant control on 1 April 2020 (2 pages) |
23 April 2020 | Cessation of Jon Steven Young as a person with significant control on 1 April 2020 (1 page) |
23 April 2020 | Notification of Stanley Soper as a person with significant control on 1 April 2020 (2 pages) |
23 April 2020 | Cessation of Zachary Werner as a person with significant control on 1 April 2020 (1 page) |
23 April 2020 | Cessation of Leslie Melvin Brown Jr as a person with significant control on 1 April 2020 (1 page) |
23 April 2020 | Cessation of William Conrad as a person with significant control on 1 April 2020 (1 page) |
6 April 2020 | Termination of appointment of Chad Jensen Clawson as a director on 18 February 2020 (1 page) |
6 April 2020 | Termination of appointment of David Bunch as a director on 1 April 2020 (1 page) |
6 April 2020 | Termination of appointment of Cory Mcqueen as a director on 18 February 2020 (1 page) |
5 February 2020 | Notification of Mark Grabowski as a person with significant control on 17 July 2019 (2 pages) |
5 February 2020 | Cessation of Gregory Michael Benson as a person with significant control on 17 July 2019 (1 page) |
5 February 2020 | Notification of Zachary Werner as a person with significant control on 17 July 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
5 February 2020 | Cessation of Kurt Alan Krieger as a person with significant control on 17 July 2019 (1 page) |
5 February 2020 | Notification of William Conrad as a person with significant control on 17 July 2019 (2 pages) |
5 February 2020 | Cessation of Neil Harley White as a person with significant control on 17 July 2019 (1 page) |
5 February 2020 | Cessation of Robert Christopher Gray as a person with significant control on 17 July 2019 (1 page) |
5 February 2020 | Notification of Steven Leistner as a person with significant control on 17 July 2019 (2 pages) |
5 February 2020 | Cessation of Richard Franklin Lawson Jr as a person with significant control on 17 July 2019 (1 page) |
23 September 2019 | Current accounting period shortened from 31 January 2020 to 30 September 2019 (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
5 September 2019 | Resolutions
|
28 February 2019 | Cessation of Donna Marie Hodgson as a person with significant control on 14 February 2019 (1 page) |
28 February 2019 | Notification of Leslie Melvin Brown Jr as a person with significant control on 14 February 2019 (2 pages) |
28 February 2019 | Notification of Jon Steven Young as a person with significant control on 14 February 2019 (2 pages) |
28 February 2019 | Notification of Gregory Michael Benson as a person with significant control on 14 February 2019 (2 pages) |
28 February 2019 | Notification of Neil Harley White as a person with significant control on 14 February 2019 (2 pages) |
28 February 2019 | Notification of Kurt Alan Krieger as a person with significant control on 14 February 2019 (2 pages) |
28 February 2019 | Notification of Richard Franklin Lawson Jr as a person with significant control on 14 February 2019 (2 pages) |
28 February 2019 | Notification of Robert Christopher Gray as a person with significant control on 14 February 2019 (2 pages) |
28 February 2019 | Cessation of Wayne Stuart Dixon as a person with significant control on 14 February 2019 (1 page) |
22 February 2019 | Appointment of Mr David Bunch as a director on 14 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Wayne Stuart Dixon as a director on 14 February 2019 (1 page) |
22 February 2019 | Appointment of Mr Chad Jensen Clawson as a director on 14 February 2019 (2 pages) |
22 February 2019 | Appointment of Mr Cory Mcqueen as a director on 14 February 2019 (2 pages) |
22 February 2019 | Appointment of Mr Stanley Edward Soper as a director on 14 February 2019 (2 pages) |
19 February 2019 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG United Kingdom to Unit 1 Platinum Road Manchester M41 7LJ on 19 February 2019 (1 page) |
4 February 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
18 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 April 2016 | Director's details changed for Mr Wayne Stuart Dixon on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 2 Hawthorn Mews Strensall York North Yorkshire YO32 5RR to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 2 Hawthorn Mews Strensall York North Yorkshire YO32 5RR to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 14 April 2016 (1 page) |
14 April 2016 | Director's details changed for Mr Wayne Stuart Dixon on 14 April 2016 (2 pages) |
4 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|