Urmston
Manchester
M41 0TY
Secretary Name | Mr Alexander Mark Collier |
---|---|
Status | Current |
Appointed | 31 October 2017(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Primrose Avenue Urmston Manchester M41 0TY |
Secretary Name | Mark Collier |
---|---|
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Crofters Sale M33 2NR |
Registered Address | 6 Primrose Avenue Urmston Manchester M41 0TY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
7 April 2015 | Delivered on: 8 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
24 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
26 June 2019 | Change of details for Mr Mark Collier as a person with significant control on 28 May 2019 (2 pages) |
26 June 2019 | Secretary's details changed for Mr Alexander Mark Collier on 28 May 2019 (1 page) |
26 June 2019 | Director's details changed for Mr Mark Collier on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from C/O Key House 7 Christie Way Manchester M21 7QY England to 6 Primrose Avenue Urmston Manchester M41 0TY on 28 May 2019 (1 page) |
22 February 2019 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 February 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
6 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 December 2017 | Change of share class name or designation (2 pages) |
5 December 2017 | Resolutions
|
23 November 2017 | Termination of appointment of Mark Collier as a secretary on 31 October 2017 (1 page) |
23 November 2017 | Termination of appointment of Mark Collier as a secretary on 31 October 2017 (1 page) |
3 November 2017 | Appointment of Mr Alexander Mark Collier as a secretary on 31 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Alexander Mark Collier as a secretary on 31 October 2017 (2 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
28 July 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
28 July 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 April 2015 | Registration of charge 094421300001, created on 7 April 2015 (23 pages) |
8 April 2015 | Registration of charge 094421300001, created on 7 April 2015 (23 pages) |
8 April 2015 | Registration of charge 094421300001, created on 7 April 2015 (23 pages) |
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|