56 Peter Street
Manchester
M2 3NQ
Director Name | Mr Wayne McGill |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Philip Jackson 50.00% Ordinary |
---|---|
50 at £1 | Wayne Mcgill 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
17 October 2014 | Delivered on: 3 November 2014 Satisfied on: 18 January 2016 Persons entitled: Judith Pauline Rogerson Frank Alan Rogerson Classification: A registered charge Particulars: 1 sandiway bramhall stockport. Fully Satisfied |
---|
31 August 2023 | Change of details for Mr Wayne Mcgill as a person with significant control on 5 August 2023 (2 pages) |
---|---|
31 August 2023 | Director's details changed for Dr Philip Jackson on 5 August 2023 (2 pages) |
31 August 2023 | Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 31 August 2023 (1 page) |
31 August 2023 | Change of details for Dr Philip Jackson as a person with significant control on 5 August 2023 (2 pages) |
31 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
31 August 2023 | Director's details changed for Mr Wayne Mcgill on 5 August 2023 (2 pages) |
30 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
9 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
15 November 2021 | Change of details for Mr Wayne Mcgill as a person with significant control on 5 November 2021 (2 pages) |
15 November 2021 | Director's details changed for Dr Philip Jackson on 5 November 2021 (2 pages) |
15 November 2021 | Director's details changed for Mr Wayne Mcgill on 5 November 2021 (2 pages) |
15 November 2021 | Change of details for Dr Philip Jackson as a person with significant control on 5 November 2021 (2 pages) |
8 November 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 November 2021 (1 page) |
7 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
7 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
12 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
13 August 2019 | Change of details for Dr Philip Jackson as a person with significant control on 4 August 2019 (2 pages) |
13 August 2019 | Director's details changed for Mr Wayne Mcgill on 4 August 2019 (2 pages) |
13 August 2019 | Director's details changed for Dr Philip Jackson on 4 August 2019 (2 pages) |
13 August 2019 | Change of details for Mr Wayne Mcgill as a person with significant control on 4 August 2019 (2 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
12 December 2018 | Director's details changed for Mr Wayne Mcgill on 23 November 2018 (2 pages) |
12 December 2018 | Change of details for Mr Wayne Mcgill as a person with significant control on 23 November 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
6 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
29 August 2017 | Change of details for Dr Philip Jackson as a person with significant control on 1 September 2016 (2 pages) |
29 August 2017 | Change of details for Dr Philip Jackson as a person with significant control on 1 September 2016 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Ltd Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Ltd Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
11 August 2016 | Director's details changed for Dr Philip Jackson on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Dr Philip Jackson on 11 August 2016 (2 pages) |
19 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
19 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
18 January 2016 | Satisfaction of charge 091842880001 in full (4 pages) |
18 January 2016 | Satisfaction of charge 091842880001 in full (4 pages) |
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
3 November 2014 | Registration of charge 091842880001, created on 17 October 2014 (6 pages) |
3 November 2014 | Registration of charge 091842880001, created on 17 October 2014 (6 pages) |
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|