Longstone Road
Manchester
M22 5LB
Director Name | Mr Stephen Rees |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashbrook Office Park Longstone Road Manchester M22 5LB |
Secretary Name | Stephen Rees |
---|---|
Status | Current |
Appointed | 03 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ashbrook Office Park Longstone Road Manchester M22 5LB |
Registered Address | 11 Ashbrook Office Park Longstone Road Manchester M22 5LB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
25 February 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
---|---|
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
18 August 2017 | Notification of Reecar Limited as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Cessation of Stephen Ree as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Notification of Reecar Limited as a person with significant control on 4 March 2017 (2 pages) |
18 August 2017 | Cessation of Stephen Rees as a person with significant control on 4 March 2017 (1 page) |
18 August 2017 | Cessation of Michael William Carpenter as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Cessation of Michael William Carpenter as a person with significant control on 4 March 2017 (1 page) |
7 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
26 April 2016 | Current accounting period shortened from 31 March 2017 to 31 August 2016 (1 page) |
26 April 2016 | Current accounting period shortened from 31 March 2017 to 31 August 2016 (1 page) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|