Hyde
Cheshire
SK14 1ND
Director Name | Mr Andreas Decoza |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Library Chambers 48 Union Street Hyde Cheshire SK14 1ND |
Director Name | Mr Adrian Mark Colerick |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Library Chambers 48 Union Street Hyde Cheshire SK14 1ND |
Registered Address | Library Chambers 48 Union Street Hyde Cheshire SK14 1ND |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
5 at £1 | Adrian Colerick 16.67% Ordinary A |
---|---|
5 at £1 | Adrian Colerick 16.67% Ordinary C |
5 at £1 | Andreas Decoza 16.67% Ordinary A |
5 at £1 | Andreas Decoza 16.67% Ordinary D |
5 at £1 | Neale Rowe 16.67% Ordinary A |
5 at £1 | Neale Rowe 16.67% Ordinary B |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
7 June 2023 | Delivered on: 7 June 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as scots pines, crewe road, madeley heath, madeley, staffordshire, CW3 9LQ.. Hm land registry title number(s): SF218462. Outstanding |
---|---|
27 April 2023 | Delivered on: 3 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as the grange, land at the back of chester avenue, whitchurch, shropshire, SY13 1NE. Hm land registry title number(s) SL182241. Outstanding |
29 September 2021 | Delivered on: 8 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as tinster house tinster wood breach road brown edge staffordshire as shown edged red on the plan attached and registed under. Title numbers: SF402180 & SF414892. Outstanding |
4 February 2016 | Delivered on: 11 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H stableford manor 10 stableford court stableford newcastle under lyme. Outstanding |
23 October 2014 | Delivered on: 23 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 February 2024 | Cessation of Adrian Mark Colerick as a person with significant control on 31 December 2023 (1 page) |
---|---|
29 February 2024 | Cessation of Andreas Decoza as a person with significant control on 31 December 2023 (1 page) |
29 February 2024 | Cessation of Neale Rowe as a person with significant control on 31 December 2023 (1 page) |
9 December 2023 | Resolutions
|
4 December 2023 | Change of share class name or designation (2 pages) |
28 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
7 June 2023 | Registration of charge 090986620005, created on 7 June 2023 (5 pages) |
3 May 2023 | Registration of charge 090986620004, created on 27 April 2023 (5 pages) |
31 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
27 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
8 October 2021 | Registration of charge 090986620003, created on 29 September 2021 (7 pages) |
2 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
7 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
31 May 2019 | Director's details changed for Mr Adrian Mark Colerick on 28 May 2019 (2 pages) |
31 May 2019 | Change of details for Mr Adrian Mark Colerick as a person with significant control on 28 May 2019 (2 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 July 2017 | Notification of Neale Rowe as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Neale Rowe as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Neale Rowe as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Adrian Mark Colerick as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Andreas Decoza as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Andreas Decoza as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Adrian Mark Colerick as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Adrian Mark Colerick as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Andreas Decoza as a person with significant control on 7 July 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 July 2016 | Director's details changed for Andreas Decoza on 28 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Andreas Decoza on 28 June 2016 (2 pages) |
1 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 February 2016 | Registration of charge 090986620002, created on 4 February 2016 (8 pages) |
11 February 2016 | Registration of charge 090986620002, created on 4 February 2016 (8 pages) |
10 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
23 October 2014 | Registration of charge 090986620001, created on 23 October 2014 (23 pages) |
23 October 2014 | Registration of charge 090986620001, created on 23 October 2014 (23 pages) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|