Stockport
Cheshire
SK1 3TH
Director Name | Mr Peter James Knighton |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
Website | brandedcups.co.uk |
---|
Registered Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £10 | Pete Reynolds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,640 |
Current Liabilities | £109 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
26 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
23 February 2024 | Change of details for Mr Peter James Knighton as a person with significant control on 5 February 2024 (2 pages) |
23 February 2024 | Director's details changed for Mr Peter James Knighton on 5 February 2024 (2 pages) |
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
6 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 April 2022 | Confirmation statement made on 25 March 2022 with updates (5 pages) |
31 January 2022 | Resolutions
|
31 January 2022 | Memorandum and Articles of Association (25 pages) |
27 January 2022 | Change of share class name or designation (2 pages) |
6 January 2022 | Notification of Peter James Knighton as a person with significant control on 22 December 2021 (2 pages) |
6 January 2022 | Appointment of Mr Peter James Knighton as a director on 22 December 2021 (2 pages) |
5 January 2022 | Change of details for Mr Peter James Reynolds as a person with significant control on 22 December 2021 (2 pages) |
1 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 April 2021 | Change of details for Mr Peter James Reynolds as a person with significant control on 22 April 2021 (2 pages) |
23 April 2021 | Registered office address changed from 13 Cheltenham Road Manchester M21 9GL England to 123 Wellington Road South Stockport Cheshire SK1 3th on 23 April 2021 (1 page) |
7 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
1 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
8 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
15 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 January 2016 | Registered office address changed from C/O Pete Reynolds 13 Cheltenham Road Cheltenham Road Manchester M21 9GL to 13 Cheltenham Road Manchester M21 9GL on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from C/O Pete Reynolds 13 Cheltenham Road Cheltenham Road Manchester M21 9GL to 13 Cheltenham Road Manchester M21 9GL on 14 January 2016 (1 page) |
5 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|