Manchester
M15 4PS
Director Name | Mr Ian Lewis Bennett |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Director Name | Mr Patrick Charles Mansel Lewis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Director Name | Michael James Ward |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Giants Basin Potato Wharf Castlefield Manchester M3 4NB |
Director Name | Mr Michael James Fletcher |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 19 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Director Name | Mr Richard Gregory Algar |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 07 January 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Director Name | Mr Michael John Oliver Toole |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Director Name | Mr Kevin Stephen Shone |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2017) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Director Name | Mr Ian Alastair De Burgh Marsh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
5.4m at £0.01 | Alfred Simmons Holdings Limited 100.00% Ordinary A |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
30 January 2024 | Termination of appointment of Ian Alastair De Burgh Marsh as a director on 1 January 2024 (1 page) |
---|---|
15 January 2024 | Full accounts made up to 30 April 2023 (26 pages) |
20 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
18 January 2023 | Full accounts made up to 30 April 2022 (25 pages) |
21 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
24 March 2022 | Notification of Artorius Wealth Limited as a person with significant control on 22 March 2022 (1 page) |
1 March 2022 | Termination of appointment of Michael John Oliver Toole as a director on 1 March 2022 (1 page) |
14 January 2022 | Full accounts made up to 30 April 2021 (24 pages) |
1 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
29 April 2021 | Full accounts made up to 30 April 2020 (24 pages) |
13 April 2021 | Appointment of Mr Patrick Charles Mansel Lewis as a director on 1 April 2021 (2 pages) |
6 November 2020 | Cessation of Alfred Simmons Holdings Limited as a person with significant control on 7 November 2019 (1 page) |
6 November 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
6 November 2020 | Notification of Artorius Wealth (Uk) Limited as a person with significant control on 7 November 2019 (2 pages) |
3 January 2020 | Full accounts made up to 30 April 2019 (22 pages) |
6 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
22 January 2019 | Full accounts made up to 30 April 2018 (22 pages) |
6 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
8 February 2018 | Full accounts made up to 30 April 2017 (17 pages) |
4 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
18 October 2017 | Appointment of Mr Ian Lewis Bennett as a director on 18 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Ian Lewis Bennett as a director on 18 September 2017 (2 pages) |
23 May 2017 | Termination of appointment of Kevin Stephen Shone as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Kevin Stephen Shone as a director on 22 May 2017 (1 page) |
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
3 February 2017 | Full accounts made up to 30 April 2016 (18 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (18 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
14 April 2016 | Appointment of Mr Ian Alastair De Burgh Marsh as a director on 30 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Ian Alastair De Burgh Marsh as a director on 30 March 2016 (2 pages) |
18 March 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
18 March 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
5 February 2016 | Termination of appointment of Richard Gregory Algar as a director on 7 January 2016 (1 page) |
5 February 2016 | Appointment of Mr Gerard Hugh Mostyn Lane as a director on 22 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Kevin Stephen Shone as a director on 22 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Kevin Stephen Shone as a director on 22 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Gerard Hugh Mostyn Lane as a director on 22 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Richard Gregory Algar as a director on 7 January 2016 (1 page) |
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
15 October 2015 | Sub-division of shares on 4 September 2015 (6 pages) |
15 October 2015 | Sub-division of shares on 4 September 2015 (6 pages) |
15 October 2015 | Change of share class name or designation (2 pages) |
15 October 2015 | Change of share class name or designation (2 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Sub-division of shares on 4 September 2015 (6 pages) |
18 August 2015 | Resolutions
|
18 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
10 April 2015 | Termination of appointment of Michael James Fletcher as a director on 19 March 2015 (1 page) |
10 April 2015 | Appointment of Mr Michael John Oliver Toole as a director on 19 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Michael James Fletcher as a director on 19 March 2015 (1 page) |
10 April 2015 | Appointment of Mr Michael John Oliver Toole as a director on 19 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from Giants Basin Potato Wharf Castlefield Manchester M3 4NB England to 2Nd Floor, the Boardwalk 21 Little Peter Street Manchester M15 4PS on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from Giants Basin Potato Wharf Castlefield Manchester M3 4NB England to 2Nd Floor, the Boardwalk 21 Little Peter Street Manchester M15 4PS on 30 March 2015 (1 page) |
28 January 2015 | Resolutions
|
28 January 2015 | Change of share class name or designation (2 pages) |
28 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
28 January 2015 | Resolutions
|
28 January 2015 | Change of share class name or designation (2 pages) |
27 January 2015 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
27 January 2015 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
26 January 2015 | Termination of appointment of Gateley Incorporations Limited as a director on 12 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Richard Gregory Algar as a director on 12 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Richard Gregory Algar as a director on 12 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Gateley Incorporations Limited as a director on 12 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Michael James Fletcher as a director on 12 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to Giants Basin Potato Wharf Castlefield Manchester M3 4NB on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Michael James Ward as a director on 12 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Michael James Ward as a director on 12 January 2015 (1 page) |
26 January 2015 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to Giants Basin Potato Wharf Castlefield Manchester M3 4NB on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Gateley Secretaries Limited as a secretary on 12 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Gateley Secretaries Limited as a secretary on 12 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Michael James Fletcher as a director on 12 January 2015 (2 pages) |
23 January 2015 | Company name changed ensco 1097 LIMITED\certificate issued on 23/01/15
|
23 January 2015 | Company name changed ensco 1097 LIMITED\certificate issued on 23/01/15
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|