Manchester
M24 2LX
Director Name | Mr Mr Abayomi Adegboyega Asekun |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2a Ellesmere Engineering Building Pennington Worsley Manchester M28 3LR |
Registered Address | Suite 2a Ellesmere Engineering Building Pennington Street Worsley Manchester M28 3LR |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Latest Accounts | 26 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 26 October |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 4 days from now) |
12 February 2020 | Delivered on: 17 February 2020 Persons entitled: Team Factors LTD Classification: A registered charge Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company. Outstanding |
---|---|
9 November 2016 | Delivered on: 15 November 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
19 October 2015 | Delivered on: 23 October 2015 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
16 August 2023 | Micro company accounts made up to 26 October 2022 (3 pages) |
---|---|
16 June 2023 | Change of details for Abayomi Adegboyega Asekun as a person with significant control on 16 June 2023 (2 pages) |
16 June 2023 | Notification of Olubunmi Asekun as a person with significant control on 16 June 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
10 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
10 March 2022 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to Suite 2a Ellesmere Engineering Building Pennington Street Worsley Manchester M28 3LR on 10 March 2022 (1 page) |
13 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
11 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 26 October 2019 (3 pages) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
17 February 2020 | Registration of charge 092904880003, created on 12 February 2020 (11 pages) |
13 September 2019 | Resolutions
|
11 September 2019 | Micro company accounts made up to 26 October 2018 (2 pages) |
26 July 2019 | Previous accounting period shortened from 27 October 2018 to 26 October 2018 (1 page) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 27 October 2017 (2 pages) |
27 July 2018 | Previous accounting period shortened from 28 October 2017 to 27 October 2017 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 28 October 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 28 October 2016 (2 pages) |
27 October 2017 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page) |
27 October 2017 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page) |
28 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
28 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
5 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Abayomi Adegboyega Asekun as a person with significant control on 2 June 2017 (2 pages) |
5 July 2017 | Notification of Abayomi Adegboyega Asekun as a person with significant control on 5 July 2017 (2 pages) |
15 November 2016 | Registration of charge 092904880002, created on 9 November 2016 (24 pages) |
15 November 2016 | Registration of charge 092904880002, created on 9 November 2016 (24 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
30 August 2016 | Satisfaction of charge 092904880001 in full (4 pages) |
30 August 2016 | Satisfaction of charge 092904880001 in full (4 pages) |
28 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
28 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 October 2015 | Registration of charge 092904880001, created on 19 October 2015 (11 pages) |
23 October 2015 | Registration of charge 092904880001, created on 19 October 2015 (11 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
22 May 2015 | Appointment of Mr Mr Abayomi Adegboyega Asekun as a director on 13 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Mr Abayomi Adegboyega Asekun as a director on 13 May 2015 (2 pages) |
31 October 2014 | Incorporation (24 pages) |
31 October 2014 | Incorporation (24 pages) |