Hyde
SK14 5ER
Director Name | Mr Scot Albert Winston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Kingston Mills Manchester Road Hyde SK14 2BZ |
Director Name | Mrs Gillian Farrimond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Dorset Road, Failsworth Manchester M35 0NG |
Secretary Name | Gillian Farrimond |
---|---|
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Dorset Road, Failsworth Manchester M35 0NG |
Director Name | Ms Victoria Louise Walton |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House Tudor Industrial Estate Dukinfield Cheshire SK16 4RN |
Registered Address | Unit 1 Kingston Mills Manchester Road Hyde SK14 2BZ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
30 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 February 2020 | Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
16 September 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 January 2019 | Registered office address changed from Tudor House Tudor Industrial Estate Dukinfield Cheshire SK16 4RN United Kingdom to Unit 1 Kingston Mills Manchester Road Hyde SK14 2BZ on 10 January 2019 (1 page) |
31 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Victoria Louise Walton as a director on 1 October 2017 (1 page) |
17 May 2018 | Termination of appointment of Gillian Farrimond as a secretary on 30 April 2018 (1 page) |
17 May 2018 | Termination of appointment of Gillian Farrimond as a director on 30 April 2018 (1 page) |
17 May 2018 | Cessation of Gillian Farrimond as a person with significant control on 30 April 2018 (1 page) |
29 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
26 February 2018 | Appointment of Miss Victoria Louise Walton as a director on 1 October 2017 (2 pages) |
26 February 2018 | Appointment of Mr Scot Albert Winston as a director on 1 October 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|