Carrington Road
Stockport
Cheshire
SK1 2JT
Director Name | Mr Christopher Lowe |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 5 And 6 Portwood Trading Estate Carrington Road Stockport Cheshire SK1 2JT |
Registered Address | Units 5 And 6 Portwood Trading Estate Carrington Road Stockport Cheshire SK1 2JT |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Christopher Lowe 50.00% Ordinary |
---|---|
50 at £1 | Michael Hodkinson 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
22 May 2014 | Delivered on: 29 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 4 &5 portwood trading estate carrington road stockport. Outstanding |
---|---|
15 April 2014 | Delivered on: 16 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 April 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
15 February 2024 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to Units 5 and 6 Portwood Trading Estate Carrington Road Stockport Cheshire SK1 2JT on 15 February 2024 (1 page) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
20 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 September 2021 | Director's details changed for Christopher Lowe on 29 September 2021 (2 pages) |
29 September 2021 | Change of details for Christopher Lowe as a person with significant control on 29 September 2021 (2 pages) |
18 May 2021 | Director's details changed for Mr Michael Ernest Hodkinson on 18 May 2021 (2 pages) |
18 May 2021 | Change of details for Mr Michael Ernest Hodkinson as a person with significant control on 18 May 2021 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
6 February 2017 | Director's details changed for Mr Michael Ernest Hodkinson on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Michael Ernest Hodkinson on 6 February 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Christopher Lowe on 1 January 2015 (2 pages) |
6 May 2015 | Director's details changed for Michael Ernest Hodkinson on 1 January 2015 (2 pages) |
6 May 2015 | Director's details changed for Michael Ernest Hodkinson on 1 January 2015 (2 pages) |
6 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Michael Ernest Hodkinson on 1 January 2015 (2 pages) |
6 May 2015 | Director's details changed for Christopher Lowe on 1 January 2015 (2 pages) |
6 May 2015 | Director's details changed for Christopher Lowe on 1 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from Suite S12, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from Suite S12, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from Suite S12, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 7 January 2015 (2 pages) |
29 May 2014 | Registration of charge 089489110002 (10 pages) |
29 May 2014 | Registration of charge 089489110002 (10 pages) |
16 April 2014 | Registration of charge 089489110001 (8 pages) |
16 April 2014 | Registration of charge 089489110001 (8 pages) |
20 March 2014 | Director's details changed for Michael Hodkinson on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Christopher Lowe on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Michael Hodkinson on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Christopher Lowe on 20 March 2014 (2 pages) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|