Trafford Park
Manchester
M17 1HH
Director Name | Mr James Christopher Morris |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH |
Director Name | Mr Andrew Phillips |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH |
Director Name | Mr Martin Copeland |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH |
Director Name | Mr John Power |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH |
Registered Address | Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
23 February 2015 | Delivered on: 24 February 2015 Persons entitled: Jeremy Knight and Owen Knox (As Security Trustees) Classification: A registered charge Particulars: - all estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of this deed together with all buildings, fixtures (including trade and tenant's fixtures), plant and machinery which are at any time on the property;. - all present and future interests of the company in or over land or the proceeds of sale of it and all present and future licences of the company to enter upon or use land and the benefit of all other agreements relating to land to which it is or may become party or otherwise entitled and all fixtures (including trade and tenant's fixtures) which are at any time on the property charged under the deed; and. - all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the company or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the company or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world. Outstanding |
---|
19 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Group of companies' accounts made up to 30 September 2019 (33 pages) |
25 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
4 July 2019 | Group of companies' accounts made up to 30 September 2018 (28 pages) |
27 February 2019 | Cancellation of shares. Statement of capital on 8 February 2019
|
27 February 2019 | Purchase of own shares. (3 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
29 June 2018 | Group of companies' accounts made up to 30 September 2017 (29 pages) |
5 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
23 January 2018 | Cancellation of shares. Statement of capital on 5 January 2018
|
23 January 2018 | Resolutions
|
23 January 2018 | Purchase of own shares. (3 pages) |
13 July 2017 | Group of companies' accounts made up to 30 September 2016 (30 pages) |
13 July 2017 | Group of companies' accounts made up to 30 September 2016 (30 pages) |
31 May 2017 | Change of share class name or designation (2 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
31 May 2017 | Change of share class name or designation (2 pages) |
30 May 2017 | Particulars of variation of rights attached to shares (3 pages) |
30 May 2017 | Particulars of variation of rights attached to shares (3 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
6 April 2017 | Satisfaction of charge 094387700001 in full (1 page) |
6 April 2017 | Satisfaction of charge 094387700001 in full (1 page) |
7 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
24 August 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
24 August 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
25 July 2016 | Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page) |
25 July 2016 | Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page) |
24 February 2016 | Director's details changed for Mr John Power on 13 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Martin Copeland on 13 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr John Power on 13 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Martin Copeland on 13 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr John Power on 13 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr John Power on 13 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Martin Copeland on 13 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Martin Copeland on 13 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 January 2016 | Registered office address changed from 5th Floor, Quay West Trafford Wharf Road Manchester M17 1HH United Kingdom to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 5th Floor, Quay West Trafford Wharf Road Manchester M17 1HH United Kingdom to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 21 January 2016 (1 page) |
9 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
9 March 2015 | Resolutions
|
24 February 2015 | Registration of charge 094387700001, created on 23 February 2015 (26 pages) |
24 February 2015 | Registration of charge 094387700001, created on 23 February 2015 (26 pages) |
19 February 2015 | Registered office address changed from 5Th Floor, Quay West Trafford Wharf West Manchester M17 1HH United Kingdom to 5Th Floor, Quay West Trafford Wharf Road Manchester M17 1HH on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 5Th Floor, Quay West Trafford Wharf West Manchester M17 1HH United Kingdom to 5Th Floor, Quay West Trafford Wharf Road Manchester M17 1HH on 19 February 2015 (1 page) |
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|