Oldham
Manchester
OL1 1HP
Director Name | Mr Piotr Kieruzel |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 14 January 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ascroft Court Peter Street Oldham Lancashire OL1 1HP |
Director Name | Agnieszka Hanszke |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Ducie Street Manchester Greater Manchester M1 2JQ |
Registered Address | 24 Clegg Street Oldham OL1 1PL |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
75 at £1 | Krzysztof Zemlik 75.00% Ordinary |
---|---|
25 at £1 | Piotr Kieruzel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,242 |
Cash | £4,954 |
Current Liabilities | £63,951 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
2 June 2020 | Delivered on: 8 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 August 2023 | Registered office address changed from 3 Ascroft Court Peter Street Oldham Manchester OL1 1HP to 24 Clegg Street Oldham OL1 1PL on 30 August 2023 (1 page) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
20 March 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
14 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
27 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
8 June 2020 | Registration of charge 089740770001, created on 2 June 2020 (24 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 July 2017 | Notification of Krzysztof Zemlik as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Krzysztof Zemlik as a person with significant control on 5 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 January 2015 | Termination of appointment of Agnieszka Hanszke as a director on 14 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to 3 Ascroft Court Peter Street Oldham Manchester OL1 1HP on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Piotr Kieruzel as a director on 14 January 2015 (3 pages) |
23 January 2015 | Termination of appointment of Agnieszka Hanszke as a director on 14 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to 3 Ascroft Court Peter Street Oldham Manchester OL1 1HP on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Piotr Kieruzel as a director on 14 January 2015 (3 pages) |
29 September 2014 | Appointment of Agnieszka Hanszke as a director on 24 September 2014 (3 pages) |
29 September 2014 | Appointment of Agnieszka Hanszke as a director on 24 September 2014 (3 pages) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|