Chadderton
Oldham
Greater Manchester
OL9 9RH
Director Name | Mr Chris Foster |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Ram Mill Gordon Street Chadderton Oldham Greater Manchester OL9 9RH |
Director Name | Mr Kirk Ian Calvert |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD |
Registered Address | Ram Mill Gordon Street Chadderton Oldham Greater Manchester OL9 9RH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Aaron James Beckman 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
1 December 2022 | Appointment of Mr Chris Foster as a director on 1 December 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
1 August 2022 | Registered office address changed from Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD England to Ram Mill Gordon Street Chadderton Oldham Greater Manchester OL9 9RH on 1 August 2022 (1 page) |
28 March 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
11 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
10 March 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
1 October 2020 | Change of details for Mr Aaron James Beckman as a person with significant control on 29 September 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
29 September 2020 | Cessation of Kirk Ian Calvert as a person with significant control on 29 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Kirk Ian Calvert as a director on 29 September 2020 (1 page) |
29 September 2020 | Director's details changed for Mr Aaron James Beckman on 29 September 2020 (2 pages) |
29 September 2020 | Change of details for Mr Aaron James Beckman as a person with significant control on 29 September 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
3 July 2019 | Registered office address changed from Prince of Wales House 18-19 Salmon Fields Business Village Royton Oldham OL2 6HT England to Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD on 3 July 2019 (1 page) |
19 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
3 August 2018 | Director's details changed for Mr Kirk Ian Calvert on 31 July 2018 (2 pages) |
3 August 2018 | Change of details for Mr Kirk Ian Calvert as a person with significant control on 31 July 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
22 March 2018 | Unaudited abridged accounts made up to 31 January 2018 (11 pages) |
8 March 2018 | Previous accounting period shortened from 28 February 2018 to 31 January 2018 (1 page) |
14 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
14 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (3 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (3 pages) |
5 June 2017 | Previous accounting period extended from 31 January 2017 to 28 February 2017 (1 page) |
5 June 2017 | Previous accounting period extended from 31 January 2017 to 28 February 2017 (1 page) |
25 May 2017 | Director's details changed for Mr Aaron James Beckman on 12 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Aaron James Beckman on 12 May 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
1 December 2016 | Appointment of Mr Kirk Ian Calvert as a director on 20 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Kirk Ian Calvert as a director on 20 November 2016 (2 pages) |
6 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
6 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
27 April 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
27 April 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
24 March 2016 | Registered office address changed from 7 Westridge Chase Royton Oldham OL2 5JL to Prince of Wales House 18-19 Salmon Fields Business Village Royton Oldham OL2 6HT on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 7 Westridge Chase Royton Oldham OL2 5JL to Prince of Wales House 18-19 Salmon Fields Business Village Royton Oldham OL2 6HT on 24 March 2016 (1 page) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|