Sale
Cheshire
M33 2DH
Director Name | Mr Baran Ozdikicioglu |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 08 September 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Stamford House Northenden Road Sale Cheshire M33 2DH |
Registered Address | Stamford House Northenden Road Sale Cheshire M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Tony Edward Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,899 |
Current Liabilities | £1,899 |
Latest Accounts | 30 June 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 June 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 3 July 2022 (overdue) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 July 2017 | Notification of Tony Edward Scott as a person with significant control on 1 July 2016 (2 pages) |
7 July 2017 | Notification of Tony Edward Scott as a person with significant control on 1 July 2016 (2 pages) |
7 July 2017 | Notification of Tony Edward Scott as a person with significant control on 7 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 September 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 September 2016 | Appointment of Mr Baran Ozdikicioglu as a director on 8 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Baran Ozdikicioglu as a director on 8 September 2016 (2 pages) |
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 May 2015 | Registered office address changed from Halifax House 30-34 George Street Hull Humberside HU1 3AJ United Kingdom to D8 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Halifax House 30-34 George Street Hull Humberside HU1 3AJ United Kingdom to D8 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Halifax House 30-34 George Street Hull Humberside HU1 3AJ United Kingdom to D8 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL on 1 May 2015 (1 page) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|