Malew
Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Ms Ruth Helen Woodhead |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(7 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2023(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 September 2023) |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
7 November 2016 | Delivered on: 22 November 2016 Persons entitled: J.P. Morgan Securities PLC Classification: A registered charge Outstanding |
---|---|
12 October 2016 | Delivered on: 17 October 2016 Persons entitled: J.P. Morgan Securities PLC Classification: A registered charge Outstanding |
11 June 2015 | Delivered on: 26 June 2015 Persons entitled: J P Morgan Securities PLC Classification: A registered charge Outstanding |
31 October 2023 | Accounts for a small company made up to 31 March 2023 (17 pages) |
---|---|
21 September 2023 | Termination of appointment of Matthew Paul Colton as a director on 21 September 2023 (1 page) |
2 August 2023 | Appointment of Mr Matthew Colton as a director on 2 August 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
12 May 2023 | Director's details changed for Mark Whitworth on 3 May 2023 (2 pages) |
11 May 2023 | Appointment of Mark Whitworth as a director on 3 May 2023 (2 pages) |
2 November 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
15 July 2021 | Change of details for Mrs Sheila Greenwood as a person with significant control on 8 July 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
9 January 2021 | Accounts for a small company made up to 31 March 2020 (19 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 5 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Ms Ruth Helen Woodhead on 5 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
5 November 2020 | Director's details changed for Mr John Whittaker on 5 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
21 January 2020 | Satisfaction of charge 096155540001 in full (1 page) |
21 January 2020 | Satisfaction of charge 096155540002 in full (1 page) |
7 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
21 October 2019 | Appointment of Ruth Helen Woodhead as a director on 17 October 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
9 January 2019 | Resolutions
|
8 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
3 July 2018 | Change of details for Christopher Eves as a person with significant control on 28 June 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
21 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page) |
4 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
10 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages) |
10 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
22 November 2016 | Registration of charge 096155540003, created on 7 November 2016 (33 pages) |
22 November 2016 | Registration of charge 096155540003, created on 7 November 2016 (33 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
17 October 2016 | Registration of charge 096155540002, created on 12 October 2016 (11 pages) |
17 October 2016 | Registration of charge 096155540002, created on 12 October 2016 (11 pages) |
24 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
24 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
24 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
24 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page) |
26 June 2015 | Registration of charge 096155540001, created on 11 June 2015 (29 pages) |
26 June 2015 | Registration of charge 096155540001, created on 11 June 2015 (29 pages) |
15 June 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
15 June 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|