Trinity Way
Manchester
M3 7BG
Director Name | Mr Barrie Jonathan Taube |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
80 at £1 | Linda Michelle Taube 80.00% Ordinary |
---|---|
20 at £1 | Barrie Jonathan Taube 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,704 |
Cash | £22,460 |
Current Liabilities | £6,456 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
20 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
12 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
20 June 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
2 July 2021 | Confirmation statement made on 9 June 2021 with updates (5 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
30 March 2021 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page) |
18 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
10 June 2020 | Notification of Linda Michelle Taube as a person with significant control on 5 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 9 June 2020 with updates (5 pages) |
10 June 2020 | Cessation of Barrie Jonathan Taube as a person with significant control on 5 June 2020 (1 page) |
12 June 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
29 May 2019 | Change of details for Mr Barrie Jonathan Taube as a person with significant control on 20 May 2019 (2 pages) |
29 May 2019 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 29 May 2019 (1 page) |
5 April 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with updates (5 pages) |
18 April 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
7 March 2018 | Cessation of Linda Michelle Taube as a person with significant control on 2 March 2018 (1 page) |
7 March 2018 | Notification of Barrie Jonathan Taube as a person with significant control on 2 March 2018 (2 pages) |
20 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
1 June 2016 | Director's details changed for Mrs Linda Michelle Taube on 13 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Barrie Jonathan Taube on 13 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Barrie Jonathan Taube on 13 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mrs Linda Michelle Taube on 13 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB United Kingdom to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB United Kingdom to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
14 July 2014 | Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages) |
14 July 2014 | Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages) |
4 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|