6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director Name | Mr Peter Robert Dickson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2015(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Jordi Lopez Francesch |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 August 2015(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bnp Paribas Clean Energy Partners 5 Aldermanbury S Suite 6.04 London EC2V 7BP |
Director Name | Mr Stephen Scott Lawrence |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2015(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
17 September 2015 | Delivered on: 23 September 2015 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Outstanding |
---|
25 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
13 June 2023 | Satisfaction of charge 097319500001 in full (1 page) |
30 November 2022 | Accounts for a small company made up to 31 December 2021 (29 pages) |
23 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
11 November 2022 | Director's details changed for Mr Peter Robert Dickson on 1 July 2021 (2 pages) |
11 November 2022 | Director's details changed for Joost Hessel Louis Bergsma on 1 July 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
29 November 2021 | Director's details changed for Mr Peter Robert Dickson on 15 September 2015 (2 pages) |
27 July 2021 | Accounts for a small company made up to 31 December 2020 (28 pages) |
2 July 2021 | Secretary's details changed for Ldc Nominee Secretary Limited on 2 July 2021 (1 page) |
1 July 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 (1 page) |
18 March 2021 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages) |
15 March 2021 | Accounts for a small company made up to 31 December 2019 (30 pages) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
24 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
29 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (31 pages) |
12 February 2019 | Accounts for a small company made up to 31 December 2017 (32 pages) |
3 December 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
21 August 2018 | Memorandum and Articles of Association (24 pages) |
7 August 2018 | Resolutions
|
29 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
26 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
17 June 2016 | Second filing of SH01 previously delivered to Companies House
|
17 June 2016 | Second filing of SH01 previously delivered to Companies House
|
7 June 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page) |
7 June 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page) |
27 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
12 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
12 October 2015 | Sub-division of shares on 15 September 2015 (5 pages) |
12 October 2015 | Sub-division of shares on 15 September 2015 (5 pages) |
5 October 2015 | Resolutions
|
28 September 2015 | Termination of appointment of Stephen Scott Lawrence as a director on 29 August 2015 (1 page) |
28 September 2015 | Termination of appointment of Jordi Lopez Francesch as a director on 29 August 2015 (1 page) |
28 September 2015 | Termination of appointment of Stephen Scott Lawrence as a director on 29 August 2015 (1 page) |
28 September 2015 | Termination of appointment of Jordi Lopez Francesch as a director on 29 August 2015 (1 page) |
23 September 2015 | Registration of charge 097319500001, created on 17 September 2015 (24 pages) |
23 September 2015 | Registration of charge 097319500001, created on 17 September 2015 (24 pages) |
29 August 2015 | Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
29 August 2015 | Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|