Middleton
Manchester
M24 2RW
Director Name | Mr Colin John Hugh Montgomery |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 32 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mr Richard Ashley Whittaker |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 32 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mr Alan William Thomson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 32 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mr Harold Hugh Montgomery |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 32 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mr David Nigel Birkmyre |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 32 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Secretary Name | Mr Alan William Thomson |
---|---|
Status | Resigned |
Appointed | 26 April 2017(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | 607 Antrim Road Newtownabbey BT36 4RF Northern Ireland |
Secretary Name | Mr Harold Hugh Montgomery |
---|---|
Status | Resigned |
Appointed | 08 February 2019(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 2020) |
Role | Company Director |
Correspondence Address | Unit 32 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Registered Address | Unit 32 Stakehill Industrial Estate Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
24 March 2017 | Delivered on: 7 April 2017 Persons entitled: Northern Bank Limited Classification: A registered charge Particulars: By way of fixed charge (I) all estates or interests in any freehold or leasehold property (present and future) of trafford van centre limited and (ii) all intellectual property rights of trafford van centre limited (present and future). For more details please refer to the instrument. Outstanding |
---|
5 January 2024 | Termination of appointment of David Nigel Birkmyre as a director on 31 December 2023 (1 page) |
---|---|
1 December 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
9 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 December 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
27 June 2022 | Accounts for a small company made up to 30 September 2021 (15 pages) |
6 December 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
11 July 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
26 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
9 October 2020 | Appointment of Mr Colin John Hugh Montgomery as a director on 25 September 2020 (2 pages) |
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page) |
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a secretary on 24 September 2020 (1 page) |
15 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
29 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
26 July 2019 | Auditor's resignation (1 page) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 February 2019 | Termination of appointment of Alan William Thomson as a secretary on 8 February 2019 (1 page) |
10 February 2019 | Appointment of Mr Harold Hugh Montgomery as a secretary on 8 February 2019 (2 pages) |
10 February 2019 | Termination of appointment of Alan William Thomson as a director on 8 February 2019 (1 page) |
20 December 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
27 April 2017 | Appointment of Mr Alan William Thomson as a secretary on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Alan William Thomson as a secretary on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Richard Ashley Whittaker as a director on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Richard Ashley Whittaker as a director on 26 April 2017 (1 page) |
7 April 2017 | Registration of charge 092936960001, created on 24 March 2017 (27 pages) |
7 April 2017 | Registration of charge 092936960001, created on 24 March 2017 (27 pages) |
22 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
24 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
24 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
2 March 2016 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
2 March 2016 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
6 November 2015 | Registered office address changed from 1 Stakehill Industrial Estate Middleton Manchester M24 2RW England to Unit 32 Stakehill Industrial Estate Middleton Manchester M24 2RW on 6 November 2015 (1 page) |
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Registered office address changed from 1 Stakehill Industrial Estate Middleton Manchester M24 2RW England to Unit 32 Stakehill Industrial Estate Middleton Manchester M24 2RW on 6 November 2015 (1 page) |
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|