Manchester
M1 3LZ
Director Name | Mr Malachy Murphy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2015(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ |
Registered Address | 239 Mossley Road Ashton-Under-Lyne Manchester OL6 6LN |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 May |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 3 days from now) |
28 February 2024 | Previous accounting period shortened from 30 May 2023 to 29 May 2023 (1 page) |
---|---|
11 January 2024 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to 239 Mossley Road Ashton-Under-Lyne Manchester OL6 6LN on 11 January 2024 (1 page) |
29 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2023 | Confirmation statement made on 1 May 2023 with updates (5 pages) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2023 | Unaudited abridged accounts made up to 30 May 2022 (11 pages) |
22 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
13 May 2022 | Unaudited abridged accounts made up to 30 May 2021 (11 pages) |
23 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
7 July 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
17 June 2021 | Registered office address changed from Higginshaw Lane Higginshaw Lane Royton Oldham OL2 6HW England to 31 Sackville Street Manchester M1 3LZ on 17 June 2021 (1 page) |
28 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (11 pages) |
23 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
8 June 2020 | Registered office address changed from Sovereign House Stockport Road Cheadle SK8 2EA England to Higginshaw Lane Higginshaw Lane Royton Oldham OL2 6HW on 8 June 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (19 pages) |
4 July 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
20 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
5 April 2018 | Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ England to Sovereign House Stockport Road Cheadle SK8 2EA on 5 April 2018 (1 page) |
5 March 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
24 July 2017 | Notification of Stonepark Plant Hire as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Stonepark Plant Hire as a person with significant control on 1 May 2017 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|