Irlam
Manchester
M44 6NN
Director Name | Mr Michael Charlton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodrow Way Irlam Manchester M44 6NN |
Director Name | Yaping Xu |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Solutions Centre 111 Blackburn Street Radcliffe Manchester M26 3WQ |
Registered Address | 3 Woodrow Way Irlam Manchester M44 6NN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
1 November 2018 | Delivered on: 5 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
24 September 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
24 September 2021 | Notification of Steve Dannan as a person with significant control on 1 September 2021 (2 pages) |
21 September 2021 | Cessation of Stephen Walker as a person with significant control on 1 September 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
26 February 2021 | Change of share class name or designation (2 pages) |
26 February 2021 | Memorandum and Articles of Association (29 pages) |
26 February 2021 | Resolutions
|
26 February 2021 | Sub-division of shares on 12 February 2021 (6 pages) |
26 February 2021 | Resolutions
|
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
22 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
5 November 2018 | Registration of charge 091010180001, created on 1 November 2018 (18 pages) |
10 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 January 2018 | Registered office address changed from 35 Back Grafton Street Altrincham Cheshire WA14 1DY England to 3 Woodrow Way Irlam Manchester M44 6NN on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from 35 Back Grafton Street Altrincham Cheshire WA14 1DY England to 3 Woodrow Way Irlam Manchester M44 6NN on 11 January 2018 (1 page) |
25 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Stephen Walker as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Stephen Walker as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Stephen Walker as a person with significant control on 6 April 2016 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 October 2016 | Termination of appointment of Yaping Xu as a director on 23 August 2016 (1 page) |
24 October 2016 | Termination of appointment of Yaping Xu as a director on 23 August 2016 (1 page) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 May 2016 | Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP England to 35 Back Grafton Street Altrincham Cheshire WA14 1DY on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP England to 35 Back Grafton Street Altrincham Cheshire WA14 1DY on 11 May 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 November 2015 | Registered office address changed from The Solutions Centre 111 Blackburn Street Radcliffe Manchester M26 3WQ to Station House Stamford New Road Altrincham Cheshire WA14 1EP on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from The Solutions Centre 111 Blackburn Street Radcliffe Manchester M26 3WQ to Station House Stamford New Road Altrincham Cheshire WA14 1EP on 20 November 2015 (1 page) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
13 August 2014 | Appointment of Mr Stephen Albert Walker as a director on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stephen Albert Walker as a director on 13 August 2014 (2 pages) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|