Prestwich
Manchester
Lancashire
M25 9WS
Secretary Name | Mr Andrew Berkeley |
---|---|
Status | Current |
Appointed | 13 April 2015(11 months, 1 week after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | Mr Joseph Roberts |
---|---|
Status | Resigned |
Appointed | 22 August 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | Maybrook House 40 Blackfriars Street Manchester M3 2EG |
Director Name | Mr Joseph Roberts |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(11 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maybrook House 40 Blackfriars Street Manchester M3 2EG |
Registered Address | 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 5 days from now) |
15 July 2016 | Delivered on: 19 July 2016 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
15 July 2016 | Delivered on: 19 July 2016 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The freehold property being brighouse court, site 19, barnet way, barnwood field, gloucester, GL4 7RT and registered at hm land registry with title number GR113886. Outstanding |
10 May 2023 | Confirmation statement made on 6 May 2023 with updates (4 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
12 May 2022 | Confirmation statement made on 6 May 2022 with updates (4 pages) |
11 December 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
20 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
2 April 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
12 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
4 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
6 September 2018 | Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018 (1 page) |
6 September 2018 | Registered office address changed from , Maybrook House 40 Blackfriars Street, Manchester, M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018 (1 page) |
9 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
23 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
19 July 2016 | Registration of charge 090239430002, created on 15 July 2016 (26 pages) |
19 July 2016 | Registration of charge 090239430001, created on 15 July 2016 (26 pages) |
19 July 2016 | Registration of charge 090239430001, created on 15 July 2016 (26 pages) |
19 July 2016 | Registration of charge 090239430002, created on 15 July 2016 (26 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
12 May 2016 | Annual return made up to 6 May 2016 Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 6 May 2016 Statement of capital on 2016-05-12
|
1 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 April 2015 | Termination of appointment of Joseph Roberts as a director on 14 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Joseph Roberts as a director on 14 April 2015 (1 page) |
16 April 2015 | Company name changed gosforth assets LIMITED\certificate issued on 16/04/15
|
16 April 2015 | Company name changed gosforth assets LIMITED\certificate issued on 16/04/15
|
15 April 2015 | Appointment of Mr Joseph Roberts as a director on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Joseph Roberts as a secretary on 15 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Andrew Berkeley as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Andrew Berkeley as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Joseph Roberts as a director on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Joseph Roberts as a secretary on 15 April 2015 (1 page) |
14 November 2014 | Company name changed middlesbrough assets LIMITED\certificate issued on 14/11/14
|
14 November 2014 | Company name changed middlesbrough assets LIMITED\certificate issued on 14/11/14
|
29 August 2014 | Company name changed ragethunder LTD\certificate issued on 29/08/14
|
29 August 2014 | Company name changed ragethunder LTD\certificate issued on 29/08/14
|
28 August 2014 | Appointment of Mr Andrew Berkeley as a director on 22 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Joseph Roberts as a secretary on 22 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Andrew Berkeley as a director on 22 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Joseph Roberts as a secretary on 22 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Osker Heiman as a director on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Maybrook House 40 Blackfriars Street Manchester M3 2EG on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Maybrook House 40 Blackfriars Street Manchester M3 2EG on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Osker Heiman as a director on 22 August 2014 (1 page) |
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|