Cheadle
Stockport
Greater Manchester
SK8 3GX
Director Name | Mr Marcel De Matas |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Oakfield Road Cheadle Royal Business Park Cheadle Stockport Greater Manchester SK8 3GX |
Director Name | Mr Paul William Stott |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(4 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Oakfield Road Cheadle Royal Business Park Cheadle Stockport Greater Manchester SK8 3GX |
Registered Address | Unit 4 Oakfield Road Cheadle Royal Business Park Cheadle Stockport Greater Manchester SK8 3GX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
6 December 2021 | Delivered on: 7 December 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Among other things the property known as unit d, oakfield road, stockport SK8 3GX and registered under title number MAN79315. Outstanding |
---|---|
21 May 2021 | Delivered on: 24 May 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
18 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 June 2019 | Appointment of Mr Paul Stott as a director on 24 April 2019 (2 pages) |
16 May 2019 | Resolutions
|
14 May 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
8 May 2019 | Notification of Aleva Holdings Limited as a person with significant control on 24 April 2019 (4 pages) |
15 April 2019 | Resolutions
|
11 April 2019 | Change of share class name or designation (2 pages) |
20 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
3 July 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
3 July 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
17 February 2015 | Incorporation Statement of capital on 2015-02-17
|
17 February 2015 | Incorporation Statement of capital on 2015-02-17
|