Manchester
M2 3NG
Director Name | Mr Benjamin Robin Grey |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(same day as company formation) |
Role | Consultant Urological Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Benjamin Robin Grey 60.00% Ordinary A |
---|---|
40 at £1 | Amber Claire Grey 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £20,858 |
Cash | £18,224 |
Current Liabilities | £5,599 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
1 February 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
4 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
20 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
13 May 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
16 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
28 September 2018 | Statement of capital following an allotment of shares on 24 September 2018
|
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
9 February 2015 | Director's details changed for Mrs Amber Claire Grey on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Benjamin Robin Grey on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Benjamin Robin Grey on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Amber Claire Grey on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Benjamin Robin Grey on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Amber Claire Grey on 9 February 2015 (2 pages) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|