Ancoats
Manchester
M4 6JG
Director Name | Mr Garry Patrick Anthony Diver |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Beehive Lofts, Beehive Mill Jersey Street Ancoats Manchester M4 6JG |
Director Name | Mr Matthew Christopher Howell Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Beehive Lofts, Beehive Mill Jersey Street Ancoats Manchester M4 6JG |
Registered Address | Beehive Lofts, Beehive Mill Jersey Street Ancoats Manchester M4 6JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
17 November 2023 | Micro company accounts made up to 31 August 2023 (5 pages) |
---|---|
31 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
15 February 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
7 September 2022 | Director's details changed for Mr Christopher John Pimlott on 7 September 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
31 August 2022 | Appointment of Mr Matthew Christopher Howell Jones as a director on 15 October 2021 (2 pages) |
31 August 2022 | Appointment of Mr Garry Patrick Anthony Diver as a director on 15 October 2021 (2 pages) |
3 December 2021 | Micro company accounts made up to 31 August 2021 (5 pages) |
23 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
31 August 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
16 June 2021 | Registered office address changed from 2 Mount Street Manchester M2 5WQ England to Beehive Lofts, Beehive Mill Jersey Street Ancoats Manchester M4 6JG on 16 June 2021 (1 page) |
16 February 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
6 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
16 April 2020 | Register inspection address has been changed from 73 Ashley Drive Bramhall Stockport Cheshire SK7 1EP England to 39 Ashley Drive Bramhall Stockport SK7 1EW (1 page) |
5 November 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
31 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
14 August 2017 | Director's details changed for Mr Christopher John Pimlott on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from Stockport Business and Innovation Centre 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England to 2 Mount Street Manchester M2 5WQ on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Stockport Business and Innovation Centre 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England to 2 Mount Street Manchester M2 5WQ on 14 August 2017 (1 page) |
14 August 2017 | Director's details changed for Mr Christopher John Pimlott on 14 August 2017 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 September 2016 | Director's details changed for Mr Christopher John Pimlott on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Christopher John Pimlott on 9 September 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
27 June 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Stockport Business and Innovation Centre 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Stockport Business and Innovation Centre 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 27 June 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 September 2015 | Register(s) moved to registered inspection location 73 Ashley Drive Bramhall Stockport Cheshire SK7 1EP (1 page) |
8 September 2015 | Register(s) moved to registered inspection location 73 Ashley Drive Bramhall Stockport Cheshire SK7 1EP (1 page) |
7 September 2015 | Register inspection address has been changed to 73 Ashley Drive Bramhall Stockport Cheshire SK7 1EP (1 page) |
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Register inspection address has been changed to 73 Ashley Drive Bramhall Stockport Cheshire SK7 1EP (1 page) |
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|