Malew
Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 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 | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Stephen John Wild |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 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, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 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 Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 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 | 29 July 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 | 29 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
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 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 July 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 20 July 2023 (1 month, 1 week from now) |
6 December 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
---|---|
16 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
15 July 2021 | Change of details for Mrs Sheila Greenwood as a person with significant control on 8 July 2021 (2 pages) |
9 February 2021 | Appointment of Mr Stephen John Wild as a director on 1 February 2021 (2 pages) |
22 January 2021 | Accounts for a small company made up to 31 March 2020 (23 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
11 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
6 November 2020 | Director's details changed for Mr Mark Whittaker on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
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) |
13 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
3 April 2020 | Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages) |
26 March 2020 | Resolutions
|
9 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
23 December 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
3 July 2018 | Change of details for Christopher Eves as a person with significant control on 28 June 2018 (2 pages) |
22 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page) |
18 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
5 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages) |
5 July 2017 | Notification of Sheila Greenwood as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of John Whittaker as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Christopher Eves as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages) |
5 July 2017 | Notification of Sheila Greenwood as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of John Whittaker as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Christopher Eves as a person with significant control on 6 April 2016 (2 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) |
5 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
5 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
16 November 2016 | Appointment of Mr Mark Whittaker as a director on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Mark Whittaker as a director on 16 November 2016 (2 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) |
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
31 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
22 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 22 March 2016 (1 page) |
22 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 22 March 2016 (1 page) |
25 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
11 August 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
11 August 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
29 July 2015 | Incorporation Statement of capital on 2015-07-29
|
29 July 2015 | Incorporation Statement of capital on 2015-07-29
|
29 July 2015 | Incorporation Statement of capital on 2015-07-29
|