Manchester
M4 6JW
Director Name | Mrs Elaine Jane Kelly |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
Director Name | Mr Nicholas Paul Cookson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Express Networks1 I George Leigh Street Manchester M4 5DL |
Secretary Name | Peter John Cookson |
---|---|
Status | Resigned |
Appointed | 01 December 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 18 Whalley Road Hale WA15 9DF |
Director Name | Mr Tim Charles Eadon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 2018) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Langwith Valley Road Collinham Wetherby West Yorkshire LS22 5DH |
Director Name | Mr Peter John Cookson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Whalley Road Hale Cheshire WA15 9DF |
Secretary Name | Mr Nicholas Paul Cookson |
---|---|
Status | Resigned |
Appointed | 30 June 2017(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | 23 Hale Low Road Hale Cheshire WA15 8BD |
Director Name | Mrs Joanne Anne Elizabeth Hoddes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(4 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holland Park Bramhall Cheshire SK7 2AX |
Director Name | Mr Mark Colin Hawkins |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
Director Name | Mr Ronald Wade |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Express Networks 3 6 Oldham Road Manchester M4 5DB |
Registered Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
10 February 2021 | Notification of Ryan Hoddes as a person with significant control on 7 February 2021 (2 pages) |
---|---|
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
10 February 2021 | Notification of Liam Hoddes as a person with significant control on 7 February 2021 (2 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
13 September 2020 | Appointment of Mr Derek Andrew Kelly as a director on 7 September 2020 (2 pages) |
13 September 2020 | Appointment of Mrs Elaine Jane Kelly as a director on 7 September 2020 (2 pages) |
18 May 2020 | Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DB England to Jactin House, 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 18 May 2020 (1 page) |
18 May 2020 | Resolutions
|
18 May 2020 | Statement of capital on 18 May 2020
|
18 May 2020 | Statement by Directors (1 page) |
18 May 2020 | Solvency Statement dated 01/05/20 (1 page) |
1 May 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
21 April 2020 | Resolutions
|
21 April 2020 | Statement by Directors (1 page) |
21 April 2020 | Statement of capital on 21 April 2020
|
21 April 2020 | Solvency Statement dated 01/04/20 (1 page) |
2 April 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
31 March 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
6 January 2020 | Confirmation statement made on 27 December 2019 with updates (5 pages) |
2 December 2019 | Termination of appointment of Ronald Wade as a director on 30 November 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
26 February 2019 | Termination of appointment of Joanne Anne Elizabeth Hoddes as a director on 25 February 2019 (1 page) |
25 February 2019 | Appointment of Mr Ronald Wade as a director on 25 February 2019 (2 pages) |
8 February 2019 | Resolutions
|
31 January 2019 | Statement of capital following an allotment of shares on 28 January 2019
|
10 January 2019 | Confirmation statement made on 27 December 2018 with updates (5 pages) |
14 December 2018 | Termination of appointment of Peter John Cookson as a director on 11 December 2018 (1 page) |
14 December 2018 | Appointment of Mr Mark Colin Hawkins as a director on 11 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Nicholas Paul Cookson as a secretary on 1 December 2018 (1 page) |
14 December 2018 | Registered office address changed from C/O Mr N Cookson Express Networks1 I George Leigh Street Manchester M4 5DL England to Express Networks 3 6 Oldham Road Manchester M4 5DB on 14 December 2018 (1 page) |
14 December 2018 | Appointment of Mrs Joanne Anne Elizabeth Hoddes as a director on 11 December 2018 (2 pages) |
21 November 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
16 November 2018 | Termination of appointment of Tim Charles Eadon as a director on 16 November 2018 (1 page) |
9 April 2018 | Director's details changed for Mr Tim Charles Eadon on 9 April 2018 (2 pages) |
22 February 2018 | Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
11 January 2018 | Statement of capital following an allotment of shares on 11 January 2018
|
27 December 2017 | Confirmation statement made on 27 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 July 2017 | Notification of Ciaran Hamilton as a person with significant control on 6 July 2017 (2 pages) |
7 July 2017 | Notification of Ciaran Hamilton as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Cessation of Huntsman Hawkes Wealth Management Llp as a person with significant control on 6 July 2017 (1 page) |
7 July 2017 | Cessation of Huntsman Hawkes Wealth Management Ll as a person with significant control on 7 July 2017 (1 page) |
3 July 2017 | Appointment of Mr Peter John Cookson as a director on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Nicholas Paul Cookson as a secretary on 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Peter John Cookson as a secretary on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Nicholas Paul Cookson as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Peter John Cookson as a director on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Nicholas Paul Cookson as a secretary on 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Nicholas Paul Cookson as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Peter John Cookson as a secretary on 30 June 2017 (1 page) |
13 December 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
27 October 2016 | Registered office address changed from 23 Hale Low Road Hale Cheshire WA15 8BD to C/O Mr N Cookson Express Networks1 I George Leigh Street Manchester M4 5DL on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 23 Hale Low Road Hale Cheshire WA15 8BD to C/O Mr N Cookson Express Networks1 I George Leigh Street Manchester M4 5DL on 27 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Tim Charles Eadon as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Tim Charles Eadon as a director on 25 October 2016 (2 pages) |
7 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
28 December 2015 | Appointment of Peter John Cookson as a secretary on 1 December 2015 (2 pages) |
28 December 2015 | Appointment of Peter John Cookson as a secretary on 1 December 2015 (2 pages) |
11 December 2014 | Incorporation Statement of capital on 2014-12-11
|
11 December 2014 | Incorporation Statement of capital on 2014-12-11
|