Salford
M7 4HT
Director Name | Mr Simon Paul Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2014(3 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 25 July 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 1 Park Lane Salford M7 4HT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
20 at £0.05 | Calsite Company 50.00% Ordinary A |
---|---|
50 at £0.01 | Medal House Company 31.25% Ordinary B |
30 at £0.01 | Calsite Company 18.75% Ordinary B |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
---|---|
18 October 2019 | Cessation of Reich Group Limited as a person with significant control on 11 October 2019 (3 pages) |
18 October 2019 | Notification of Reich Group Limited as a person with significant control on 10 October 2019 (4 pages) |
18 October 2019 | Cessation of Daniel Akiva Lopian as a person with significant control on 10 October 2019 (3 pages) |
18 October 2019 | Cessation of Simon Paul Taylor as a person with significant control on 10 October 2019 (3 pages) |
18 October 2019 | Notification of Reich Insurance Brokers Limited as a person with significant control on 11 October 2019 (4 pages) |
18 June 2019 | Director's details changed for Mr Simon Paul Taylor on 18 June 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
19 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
9 June 2016 | Director's details changed for Mr Simon Paul Taylor on 16 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Simon Paul Taylor on 16 May 2016 (2 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
2 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr Simon Paul Taylor on 10 April 2014 (2 pages) |
2 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr Simon Paul Taylor on 10 April 2014 (2 pages) |
2 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 April 2015 | Allotment of a new class of shares by an unlimited company (3 pages) |
8 April 2015 | Allotment of a new class of shares by an unlimited company (3 pages) |
31 March 2015 | Change of share class name or designation (2 pages) |
31 March 2015 | Change of share class name or designation (2 pages) |
3 November 2014 | Appointment of Mr Simon Paul Taylor as a director on 10 April 2014 (2 pages) |
3 November 2014 | Appointment of Mr Daniel Akiva Lopian as a director on 10 April 2014 (2 pages) |
3 November 2014 | Appointment of Mr Daniel Akiva Lopian as a director on 10 April 2014 (2 pages) |
3 November 2014 | Appointment of Mr Simon Paul Taylor as a director on 10 April 2014 (2 pages) |
5 September 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
5 September 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
23 April 2014 | Termination of appointment of Osker Heimann as a director (2 pages) |
23 April 2014 | Termination of appointment of Osker Heimann as a director (2 pages) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|