Oldham
Lancashire
OL1 2DP
Director Name | Mrs Claire Farnell |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2017(1 year, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vale House Franklin Street Oldham Lancashire OL1 2DP |
Director Name | Mr Jess Lee Tindall |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2017(1 year, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vale House Franklin Street Oldham Lancashire OL1 2DP |
Registered Address | Vale House Franklin Street Oldham Lancashire OL1 2DP |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
3 July 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
30 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
---|---|
18 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
2 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
22 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
30 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
18 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
9 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
19 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
15 July 2020 | Director's details changed for Mr Jess Tindall on 15 July 2020 (2 pages) |
15 July 2020 | Registered office address changed from Booth House Greengate Middleton Manchester M24 1RU England to Vale House Franklin Street Oldham Lancashire OL1 2DP on 15 July 2020 (1 page) |
15 July 2020 | Change of details for Mr Jess Tindall as a person with significant control on 15 July 2020 (2 pages) |
7 July 2020 | Registration of charge 097212420001, created on 3 July 2020 (41 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
26 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
29 June 2017 | Director's details changed for Mr Jess Tindall on 29 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Claire Farnell as a director on 13 April 2017 (2 pages) |
20 June 2017 | Appointment of Mr Jess Lee Tindall as a director on 13 April 2017 (2 pages) |
20 June 2017 | Appointment of Mr Jess Lee Tindall as a director on 13 April 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Claire Farnell as a director on 13 April 2017 (2 pages) |
25 May 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
25 May 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
13 April 2017 | Registered office address changed from Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to Booth House Greengate Middleton Manchester M24 1RU on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to Booth House Greengate Middleton Manchester M24 1RU on 13 April 2017 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 28 February 2016 (10 pages) |
10 August 2016 | Total exemption small company accounts made up to 28 February 2016 (10 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
19 July 2016 | Registered office address changed from Vale House Franklin Street Oldham OL1 2DP United Kingdom to Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from Vale House Franklin Street Oldham OL1 2DP United Kingdom to Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 19 July 2016 (1 page) |
19 July 2016 | Previous accounting period shortened from 31 August 2016 to 28 February 2016 (1 page) |
19 July 2016 | Previous accounting period shortened from 31 August 2016 to 28 February 2016 (1 page) |
6 August 2015 | Incorporation Statement of capital on 2015-08-06
|
6 August 2015 | Incorporation Statement of capital on 2015-08-06
|