Manchester
M3 5EN
Director Name | Mr Charlie Barry Davis |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2015(1 year after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 November 2023) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Daniel Henry |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 39 Freeman Road Dukinfield SK16 5AH |
Secretary Name | Ms Georgina Duker |
---|---|
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 5, Bloomfield Markland Hill Bolton BL1 5AL |
Director Name | Mr Nigel David Suffield Makin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 September 2015) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 17 Wheatlands Ilkley LS29 8JH |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
7 at £1 | James Dagnall 77.78% Ordinary |
---|---|
2 at £1 | Georgina Duker 22.22% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
24 August 2018 | Delivered on: 24 August 2018 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
20 August 2020 | Statement of capital following an allotment of shares on 10 March 2016
|
20 August 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
20 August 2020 | Director's details changed for Mr Charlie Davis on 19 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr James Dagnall on 19 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr Charlie Davis on 19 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr James Dagnall on 19 August 2020 (2 pages) |
20 August 2020 | Change of details for Mr Charlie Davies as a person with significant control on 19 August 2020 (2 pages) |
8 January 2020 | Registered office address changed from Express Building 1st Floor Coe Street Bolton Lancashire BL3 6BU England to Unit 8 Smethurst Lane Farnworth Bolton BL4 0AN on 8 January 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 30 March 2019 (11 pages) |
24 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
24 August 2018 | Registration of charge 092117790001, created on 24 August 2018 (24 pages) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
24 November 2017 | Registered office address changed from Unit 27 Darbishire Street Waterloo Industrial Estate Bolton BL1 2TN England to Express Building 1st Floor Coe Street Bolton Lancashire BL3 6BU on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Unit 27 Darbishire Street Waterloo Industrial Estate Bolton BL1 2TN England to Express Building 1st Floor Coe Street Bolton Lancashire BL3 6BU on 24 November 2017 (1 page) |
12 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
4 April 2016 | Director's details changed for Mr James Dagnall on 4 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Mr James Dagnall on 4 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 November 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
16 November 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
10 November 2015 | Registered office address changed from Apartment 5, Bloomfield Markland Hill Bolton BL1 5AL to Unit 27 Darbishire Street Waterloo Industrial Estate Bolton BL1 2TN on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Apartment 5, Bloomfield Markland Hill Bolton BL1 5AL to Unit 27 Darbishire Street Waterloo Industrial Estate Bolton BL1 2TN on 10 November 2015 (1 page) |
24 September 2015 | Termination of appointment of Georgina Duker as a secretary on 24 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Charlie Davis as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Charlie Davis as a director on 24 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Georgina Duker as a secretary on 24 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Nigel David Suffield Makin as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Nigel David Suffield Makin as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Nigel David Suffield Makin as a director on 4 September 2015 (1 page) |
19 June 2015 | Appointment of Mr Nigel David Suffield Makin as a director on 19 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Nigel David Suffield Makin as a director on 19 June 2015 (2 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Daniel Henry as a director on 2 March 2015 (1 page) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Daniel Henry as a director on 2 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Daniel Henry as a director on 2 March 2015 (1 page) |
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|