Woodford
Stockport
SK7 1SB
Director Name | Mr Mark Gilbert |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fairfax Close Chadderton Oldham OL9 9FQ |
Director Name | Mrs Clare Bromley |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dovedale Road Dovedale Road Stockport Cheshire SK2 5DY |
Director Name | Mr Lee Stuart Bromley |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Dovedale Road Dovedale Road Stockport Cheshire SK2 5DY |
Director Name | Mr Wayne Anthony Bromley |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dovedale Road Dovedale Road Stockport Cheshire SK2 5DY |
Registered Address | Unit B3 Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 August 2023 | Registered office address changed from Unit C1 Brookside Business Park, Greengate Middleton Manchester M24 1GS to Unit B3 Greenside Way Middleton Manchester M24 1SW on 9 August 2023 (1 page) |
---|---|
5 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
23 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 October 2019 | Director's details changed for Mr Mark Gilbert on 29 October 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 20 October 2019 with updates (6 pages) |
19 July 2019 | Amended total exemption full accounts made up to 31 December 2018 (8 pages) |
16 May 2019 | Change of share class name or designation (2 pages) |
30 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
22 August 2018 | Director's details changed for Mr Lee Stuart Bromley on 22 August 2018 (2 pages) |
22 August 2018 | Change of details for Mr Lee Stuart Bromley as a person with significant control on 22 August 2018 (2 pages) |
6 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
6 November 2017 | Notification of Claire Bromley as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
6 November 2017 | Notification of Claire Bromley as a person with significant control on 1 September 2017 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
21 April 2015 | Registered office address changed from 8 Aldersgate Rd Aldersgate Road Offerton Stockport Cheshire SK2 6DE England to Unit C1 Brookside Business Park, Greengate Middleton Manchester M24 1GS on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 8 Aldersgate Rd Aldersgate Road Offerton Stockport Cheshire SK2 6DE England to Unit C1 Brookside Business Park, Greengate Middleton Manchester M24 1GS on 21 April 2015 (1 page) |
20 April 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
20 April 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
4 February 2015 | Director's details changed for Mr Mark Gilbert on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Mark Gilbert on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Mark Gilbert on 4 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Lee Stuart Bromley as a director on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from 12 Dovedale Road Dovedale Road Stockport Cheshire SK2 5DY United Kingdom to 8 Aldersgate Rd Aldersgate Road Offerton Stockport Cheshire SK2 6DE on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 12 Dovedale Road Dovedale Road Stockport Cheshire SK2 5DY United Kingdom to 8 Aldersgate Rd Aldersgate Road Offerton Stockport Cheshire SK2 6DE on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 12 Dovedale Road Dovedale Road Stockport Cheshire SK2 5DY United Kingdom to 8 Aldersgate Rd Aldersgate Road Offerton Stockport Cheshire SK2 6DE on 2 February 2015 (1 page) |
2 February 2015 | Appointment of Mr Mark Gilbert as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Mark Gilbert as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Lee Stuart Bromley as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Lee Stuart Bromley as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Mark Gilbert as a director on 2 February 2015 (2 pages) |
19 January 2015 | Termination of appointment of Clare Bromley as a director on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Clare Bromley as a director on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Wayne Bromley as a director on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Wayne Bromley as a director on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Lee Stuart Bromley as a director on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Lee Stuart Bromley as a director on 19 January 2015 (1 page) |
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|