Thornaby Place
Stockton-On-Tees
Cleveland
TS17 6SB
Director Name | Mr Robert Philip Sharp |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stocks Court 18-20 Old Market Place Altrincham Cheshire WA14 4DF |
Director Name | Mr Albert Thomas Ryan |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 May 2014(same day as company formation) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 18/20 Old Market Place Altrincham Cheshire WA14 4DF |
Secretary Name | Mr Albert Thomas Ryan |
---|---|
Status | Closed |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 18/20 Old Market Place Altrincham Cheshire WA14 4DF |
Registered Address | 18/20 Old Market Place Altrincham Cheshire WA14 4DF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
67 at £1 | Albert Thomas Steven Ryan 33.50% Ordinary |
---|---|
67 at £1 | Alison Ryan 33.50% Ordinary |
33 at £1 | Angela Sharp 16.50% Ordinary |
33 at £1 | Robert Philip Sharp 16.50% Ordinary |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 June 2019 | Resolutions
|
20 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
2 May 2019 | Change of name notice (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 March 2019 | Cessation of Alison Ryan as a person with significant control on 20 December 2018 (1 page) |
11 March 2019 | Cessation of Robert Philip Sharp as a person with significant control on 20 December 2018 (1 page) |
11 March 2019 | Cessation of Albert Thomas Ryan as a person with significant control on 20 December 2018 (1 page) |
11 March 2019 | Notification of Exemplia Group Ltd as a person with significant control on 20 December 2018 (2 pages) |
16 January 2019 | Secretary's details changed for Mr Albert Thomas Steven Ryan on 16 January 2019 (1 page) |
16 January 2019 | Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
21 May 2016 | Change of name notice (2 pages) |
21 May 2016 | Resolutions
|
21 May 2016 | Change of name notice (2 pages) |
21 May 2016 | Resolutions
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 February 2016 | Appointment of Mr Albert Thomas Ryan as a director on 6 May 2014 (2 pages) |
2 February 2016 | Appointment of Mr Albert Thomas Ryan as a director on 6 May 2014 (2 pages) |
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
8 September 2014 | Registered office address changed from C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to 18/20 Old Market Place Altrincham Cheshire WA14 4DF on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to 18/20 Old Market Place Altrincham Cheshire WA14 4DF on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to 18/20 Old Market Place Altrincham Cheshire WA14 4DF on 8 September 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
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|