Manchester
M1 2NP
Registered Address | Units 17 & 18 Piccadilly Trading Estate Manchester M1 2NP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10 at £1 | Sam Dyson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,004 |
Cash | £12,920 |
Current Liabilities | £8,869 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
10 October 2014 | Delivered on: 13 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
2 December 2020 | Total exemption full accounts made up to 29 February 2020 (14 pages) |
24 August 2020 | Change of details for Mr Sam Dyson as a person with significant control on 24 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Mr Sam Dyson on 24 August 2020 (2 pages) |
15 April 2020 | Director's details changed for Mr Sam Dyson on 8 April 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
21 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
16 October 2019 | Statement of capital following an allotment of shares on 1 March 2018
|
18 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
8 January 2018 | Change of details for Mr Sam Dyson as a person with significant control on 8 January 2018 (2 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 June 2017 | Registered office address changed from Apartment 15, Jacksons Warehouse 20 Tariff Street Manchester M1 2FJ to Unit 5 Sheffield Street Manchester Lancashire M1 2nd on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Apartment 15, Jacksons Warehouse 20 Tariff Street Manchester M1 2FJ to Unit 5 Sheffield Street Manchester Lancashire M1 2nd on 26 June 2017 (1 page) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 November 2014 | Company name changed tracks brewing company LIMITED\certificate issued on 17/11/14
|
17 November 2014 | Company name changed tracks brewing company LIMITED\certificate issued on 17/11/14
|
13 October 2014 | Registration of charge 089009090001 (8 pages) |
13 October 2014 | Registration of charge 089009090001 (8 pages) |
19 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
1 August 2014 | Company name changed gravity brewing co LIMITED\certificate issued on 01/08/14
|
1 August 2014 | Company name changed gravity brewing co LIMITED\certificate issued on 01/08/14
|
18 February 2014 | Incorporation (24 pages) |
18 February 2014 | Incorporation (24 pages) |