Urmston
Manchester
M41 9AB
Director Name | Mr Daniel Lee Hewitt |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Higher Road Higher Road Urmston Manchester M41 9AB |
Director Name | Mr Adam Mitula |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Islington Wharf 145 Great Ancoats Street Manchester M4 6DH |
Registered Address | 3 Higher Road Higher Road Urmston Manchester M41 9AB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Daniel Lee Hewitt 25.00% Ordinary |
---|---|
250 at £1 | Nicholas Philip Bunstone 25.00% Ordinary |
250 at £1 | Pawel Tadeusz Lajszczak 25.00% Ordinary |
250 at £1 | Pawel Tadeusz Lajszczak & Nicholas Philip Bunstone & Daniel Lee Hewitt & Adam Mitula 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
17 July 2019 | Delivered on: 26 July 2019 Persons entitled: Vfs Legal Limited (Crn: 07700234) Classification: A registered charge Particulars: By way of first legal mortgage, all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, at the date of the debenture or in the future (and from time to time) owned by the company or in which the company holds an interest.. By way of first fixed charge, all freehold and leasehold properties (whether registered or unregistered) and all common hold properties acquired by the company in the future.. By way of first fixed charge, the company’s present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical, or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration, all fees, royalties and other rights derived from, or incidental to these rights.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge. Outstanding |
---|
11 June 2020 | Satisfaction of charge 097555990001 in full (1 page) |
---|---|
5 June 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
5 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
26 July 2019 | Registration of charge 097555990001, created on 17 July 2019 (21 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
14 March 2016 | Registered office address changed from Islington Wharf 145 Great Ancoats Street Manchester M4 6DH to 42 Flixton Road Urmston Manchester M41 5AB on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Islington Wharf 145 Great Ancoats Street Manchester M4 6DH to 42 Flixton Road Urmston Manchester M41 5AB on 14 March 2016 (1 page) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
19 October 2015 | Appointment of Mr Nicholas Philip Bunstone as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Daniel Lee Hewitt as a director on 19 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Appointment of Mr Nicholas Philip Bunstone as a director on 19 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Adam Mitula as a director on 19 October 2015 (1 page) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Appointment of Mr Daniel Lee Hewitt as a director on 19 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Adam Mitula as a director on 19 October 2015 (1 page) |
1 September 2015 | Incorporation Statement of capital on 2015-09-01
|
1 September 2015 | Incorporation Statement of capital on 2015-09-01
|