Broadheath
Altrincham
Greater Manchester
WA14 5DY
Director Name | Mr Steve Neil |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-5 Craven Court, Craven Road Broadheath Altrincham Greater Manchester WA14 5DY |
Director Name | Mr Rupert Scott Cade |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Place Oxford Street Manchester Greater Manchester M1 6EQ |
Director Name | Miss Clare Victoria Thornhill |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Oxford Place Oxford Street Manchester Greater Manchester M1 6EQ |
Secretary Name | Mr Rupert Scott Cade |
---|---|
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Oxford Place Oxford Street Manchester Greater Manchester M1 6EQ |
Director Name | Ms Ricki Georgina Unger |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Kennedy House Stamford Street Altrincham Greater Manchester WA14 1ES |
Website | www.momafoods.com |
---|---|
Telephone | 020 86927979 |
Telephone region | London |
Registered Address | 4-5 Craven Court, Craven Road Broadheath Altrincham Greater Manchester WA14 5DY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
9 December 2020 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to Greystone House Moss Lane Altrincham Greater Manchester WA15 8HW on 9 December 2020 (1 page) |
---|---|
10 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
1 January 2020 | Appointment of Mr Jonathan Esplen Paton as a director on 12 December 2019 (2 pages) |
10 September 2019 | Change of details for Mr Jonathan Esplen Paton as a person with significant control on 1 September 2019 (2 pages) |
10 September 2019 | Change of details for Ms Ricki Georgina Unger as a person with significant control on 1 September 2019 (2 pages) |
10 September 2019 | Director's details changed for Ms Ricki Georgina Unger on 1 September 2019 (2 pages) |
31 August 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
12 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
31 May 2019 | Current accounting period shortened from 31 August 2018 to 30 May 2018 (1 page) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
10 August 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
10 August 2017 | Notification of Ricki Georgina Unger as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Jonathan Esplen Paton as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Jonathan Esplen Paton as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Jonathan Esplen Paton as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
10 August 2017 | Notification of Ricki Georgina Unger as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Ricki Georgina Unger as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Change of share class name or designation (2 pages) |
25 July 2017 | Change of share class name or designation (2 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 March 2017 | Termination of appointment of Clare Victoria Thornhill as a director on 29 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Rupert Scott Cade as a director on 29 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Rupert Scott Cade as a director on 29 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Rupert Scott Cade as a secretary on 29 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Oxford Place Oxford Street Manchester Greater Manchester M1 6EQ to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Clare Victoria Thornhill as a director on 29 March 2017 (1 page) |
30 March 2017 | Appointment of Ms Ricki Georgina Unger as a director on 29 March 2017 (2 pages) |
30 March 2017 | Registered office address changed from Oxford Place Oxford Street Manchester Greater Manchester M1 6EQ to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Rupert Scott Cade as a secretary on 29 March 2017 (1 page) |
30 March 2017 | Appointment of Ms Ricki Georgina Unger as a director on 29 March 2017 (2 pages) |
15 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
18 August 2015 | Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
18 August 2015 | Resolutions
|
18 August 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
18 August 2015 | Resolutions
|
18 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
18 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
18 August 2015 | Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
18 August 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
6 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|