Reddish
Stockport
Cheshire
SK5 7QU
Director Name | Mr Peter Thomas Beckett |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Reddish Road Reddish Stockport Cheshire SK5 7QU |
Director Name | Miss Natalie Jayne Davies |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Oatlands Road Woodhouse Park Manchester M22 1AS |
Director Name | Mr Jonathan James Smith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AW |
Registered Address | 82 Reddish Road Reddish Stockport Cheshire SK5 7QU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
29 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
6 January 2023 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
6 January 2022 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
18 January 2019 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
1 December 2017 | Cessation of Jonathan James Smith as a person with significant control on 6 March 2017 (1 page) |
1 December 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Jonathan James Smith as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Jonathan James Smith as a director on 6 March 2017 (1 page) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
24 June 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
24 June 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
24 June 2016 | Appointment of Mr Jonathan James Smith as a director on 1 April 2016 (2 pages) |
24 June 2016 | Appointment of Mr Jonathan James Smith as a director on 1 April 2016 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
27 January 2016 | Current accounting period extended from 30 November 2015 to 28 February 2016 (1 page) |
27 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Current accounting period extended from 30 November 2015 to 28 February 2016 (1 page) |
27 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
2 March 2015 | Appointment of Mr Peter Beckett as a director on 2 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Natalie Jayne Davies as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Natalie Jayne Davies as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Natalie Jayne Davies as a director on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mr Peter Beckett as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Peter Beckett as a director on 2 March 2015 (2 pages) |
8 January 2015 | Appointment of Miss Natalie Jayne Davies as a director on 7 January 2015 (2 pages) |
8 January 2015 | Appointment of Miss Natalie Jayne Davies as a director on 7 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Peter Beckett as a director on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Miss Natalie Jayne Davies as a director on 7 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Peter Beckett as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Peter Beckett as a director on 8 January 2015 (1 page) |
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|