Cheadle
Cheshire
SK8 1PS
Director Name | Mr Paul Michael Cooper |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2014(1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle Cheshire SK8 1PS |
Director Name | Mr Christopher Richard Bridgland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Churchfield House 5 The Crescent Cheadle Cheshire SK8 1PS |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Stephen Patrick Haywood |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(1 month after company formation) |
Appointment Duration | 5 years (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Crescent Cheadle Cheshire SK8 1PS |
Director Name | Mr David Charles Alexander Robertson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield House 5 The Crescent Cheadle Cheshire SK8 1PS |
Registered Address | Churchfield House 5 The Crescent Cheadle Cheshire SK8 1PS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Otto Simon Holdings Limited 80.00% Ordinary |
---|---|
20 at £1 | Gary Mccombie 20.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
29 April 2016 | Delivered on: 9 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
7 December 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
24 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
30 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
6 April 2021 | Notification of Kentnere Limited as a person with significant control on 11 October 2019 (2 pages) |
6 April 2021 | Cessation of Stephen Patrick Haywood as a person with significant control on 11 September 2019 (1 page) |
19 March 2021 | Termination of appointment of David Charles Alexander Robertson as a director on 19 March 2021 (1 page) |
19 March 2021 | Appointment of Mr Christopher Richard Bridgland as a director on 19 March 2021 (2 pages) |
22 December 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
15 September 2020 | Auditor's resignation (1 page) |
2 January 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
11 December 2019 | Termination of appointment of Stephen Patrick Haywood as a director on 10 December 2019 (1 page) |
11 December 2019 | Appointment of Mr David Charles Alexander Robertson as a director on 10 December 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 30 June 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
24 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
13 March 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
13 March 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
9 May 2016 | Registration of charge 092741910001, created on 29 April 2016 (23 pages) |
9 May 2016 | Registration of charge 092741910001, created on 29 April 2016 (23 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
17 March 2015 | Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
17 March 2015 | Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to Churchfield House 5 the Crescent Cheadle Cheshire SK8 1PS on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to Churchfield House 5 the Crescent Cheadle Cheshire SK8 1PS on 17 March 2015 (1 page) |
17 March 2015 | Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
17 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
17 December 2014 | Appointment of Paul Cooper as a director on 21 November 2014 (3 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
17 December 2014 | Appointment of Gary John Mccombie as a director on 21 November 2014 (3 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Appointment of Paul Cooper as a director on 21 November 2014 (3 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Appointment of Stephen Haywood as a director on 21 November 2014 (3 pages) |
17 December 2014 | Appointment of Stephen Haywood as a director on 21 November 2014 (3 pages) |
17 December 2014 | Appointment of Gary John Mccombie as a director on 21 November 2014 (3 pages) |
15 December 2014 | Change of name notice (2 pages) |
15 December 2014 | Company name changed trimoro LTD\certificate issued on 15/12/14
|
15 December 2014 | Change of name notice (2 pages) |
15 December 2014 | Company name changed trimoro LTD\certificate issued on 15/12/14 (3 pages) |
21 November 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 4 Oxford Court Manchester M2 3WQ on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Osker Heiman as a director on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 4 Oxford Court Manchester M2 3WQ on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Osker Heiman as a director on 21 November 2014 (1 page) |
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|