6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director Name | Mr Peter Robert Dickson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2014(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
23 January 2015 | Delivered on: 27 January 2015 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Outstanding |
---|
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
---|---|
5 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
14 December 2020 | Accounts for a small company made up to 31 December 2019 (31 pages) |
24 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
29 November 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
31 October 2019 | Accounts for a small company made up to 31 December 2018 (28 pages) |
30 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (29 pages) |
21 August 2018 | Memorandum and Articles of Association (27 pages) |
7 August 2018 | Resolutions
|
29 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (28 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (28 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
27 January 2015 | Registration of charge 093549470001, created on 23 January 2015 (25 pages) |
27 January 2015 | Registration of charge 093549470001, created on 23 January 2015 (25 pages) |
15 December 2014 | Incorporation Statement of capital on 2014-12-15
|
15 December 2014 | Incorporation Statement of capital on 2014-12-15
|