Vickers Sreet
Manchester
Greater Manchester
M40 8EF
Director Name | Mr Tobi Ajayi Samson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 17 February 2014(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 148 Johnheywood Street Clayton Greater Manchester M11 4HW |
Director Name | Mr Samuel Adekunle Adesina |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2018(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 12 Dale House Vickers Sreet Manchester Greater Manchester M40 8EF |
Director Name | Mr Wilfred Bolade Idowu |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hunsdon House Brooke Street London E5 8AT |
Director Name | Mr Abioduni Shamusideen Adigun |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Customer Service |
Country of Residence | United Kingdom |
Correspondence Address | 45 Anchor Street Oldham Greater Manchester OL1 3EG |
Director Name | Ms Adetayo Adedotyn |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Customer Service Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Limerston Drive Manchester Greater Manchester M40 2DQ |
Registered Address | Unit 12 Dale House Vickers Sreet Manchester Greater Manchester M40 8EF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
18 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
16 April 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
24 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
12 January 2018 | Appointment of Mr Samuel Adekunle Adesina as a director on 9 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Adetayo Adedotyn as a director on 8 January 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
20 April 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
7 December 2016 | Total exemption full accounts made up to 28 February 2016 (12 pages) |
7 December 2016 | Total exemption full accounts made up to 28 February 2016 (12 pages) |
24 February 2016 | Annual return made up to 17 February 2016 no member list (4 pages) |
24 February 2016 | Annual return made up to 17 February 2016 no member list (4 pages) |
2 December 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
2 December 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
17 September 2015 | Director's details changed for Mr Adetayo Adedotyn on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Adetayo Adedotyn on 17 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Abioduni Shamusideen Adigun as a director on 12 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Abioduni Shamusideen Adigun as a director on 12 September 2015 (1 page) |
9 March 2015 | Annual return made up to 17 February 2015 no member list (5 pages) |
9 March 2015 | Annual return made up to 17 February 2015 no member list (5 pages) |
27 November 2014 | NE01 (2 pages) |
27 November 2014 | Change of name notice (2 pages) |
27 November 2014 | Company name changed celestial church of christ emmanuel parish\certificate issued on 27/11/14
|
27 November 2014 | NE01 (2 pages) |
27 November 2014 | Company name changed celestial church of christ emmanuel parish\certificate issued on 27/11/14 (2 pages) |
27 November 2014 | Change of name notice (2 pages) |
25 April 2014 | Termination of appointment of Wilfred Idowu as a director (1 page) |
25 April 2014 | Termination of appointment of Wilfred Idowu as a director (1 page) |
17 February 2014 | Incorporation (23 pages) |
17 February 2014 | Incorporation (23 pages) |