Stockport
Cheshire
SK1 1EB
Director Name | Mr Mark Dunkinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr Paul Alexander Crellin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr David Alan Bell |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mrs Karen Wells |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr Christopher Simon Nicholls |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr Gary John De-Maine |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mark Dunkinson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
29 June 2015 | Delivered on: 30 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
22 August 2014 | Delivered on: 26 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
21 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
19 August 2022 | Termination of appointment of Karen Wells as a director on 5 August 2022 (1 page) |
1 August 2022 | Termination of appointment of David Alan Bell as a director on 13 July 2022 (1 page) |
29 April 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
20 May 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
24 March 2021 | Satisfaction of charge 090673860001 in full (1 page) |
24 March 2021 | Satisfaction of charge 090673860002 in full (1 page) |
7 January 2021 | Notification of Vincent Alan Snell as a person with significant control on 23 May 2017 (2 pages) |
7 January 2021 | Cessation of Christopher Simon Nicholls as a person with significant control on 25 September 2018 (1 page) |
6 January 2021 | Statement of capital following an allotment of shares on 4 June 2015
|
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
23 January 2020 | Termination of appointment of Paul Alexander Crellin as a director on 19 December 2019 (1 page) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 November 2019 | Confirmation statement made on 2 November 2019 with updates (5 pages) |
28 March 2019 | Appointment of Mr Gary John De-Maine as a director on 25 March 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 December 2018 | Confirmation statement made on 2 November 2018 with updates (5 pages) |
1 October 2018 | Notification of Christopher Simon Nicholls as a person with significant control on 25 September 2018 (2 pages) |
16 January 2018 | Appointment of Mr Christopher Simon Nicholls as a director on 15 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Christopher Simon Nicholls as a director on 15 January 2018 (2 pages) |
4 January 2018 | Cessation of Mark Dunkinson as a person with significant control on 22 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Mark Dunkinson as a director on 22 December 2017 (1 page) |
4 January 2018 | Cessation of Mark Dunkinson as a person with significant control on 22 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Mark Dunkinson as a director on 22 December 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
30 May 2017 | Appointment of Mrs Karen Wells as a director on 23 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Paul Alexander Crellin as a director on 23 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Paul Alexander Crellin as a director on 23 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Karen Wells as a director on 23 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr David Alan Bell as a director on 23 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr David Alan Bell as a director on 23 May 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
10 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 June 2015 | Registration of charge 090673860002, created on 29 June 2015 (8 pages) |
30 June 2015 | Registration of charge 090673860002, created on 29 June 2015 (8 pages) |
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
26 August 2014 | Registration of charge 090673860001, created on 22 August 2014 (5 pages) |
26 August 2014 | Registration of charge 090673860001, created on 22 August 2014 (5 pages) |
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
3 June 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |