Manchester
M12 6AR
Director Name | Mr Pawel Tadeusz Lajszczak |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 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 |
Director Name | Mr Adam Mitula |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 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 |
Director Name | Mr Adam Mitula |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 02 January 2022) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 148 Palmerston Street Manchester M12 6AR |
Registered Address | Unit 4 Great Ancoats Street Manchester M4 6DH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
20 October 2020 | Delivered on: 11 November 2020 Persons entitled: Ptl International Fze Classification: A registered charge Outstanding |
---|---|
11 March 2016 | Delivered on: 12 March 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 1 crofton street oldham. Outstanding |
11 March 2016 | Delivered on: 12 March 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 1 crofton street oldham. Outstanding |
3 February 2021 | Appointment of Mr Adam Mitula as a director on 1 February 2021 (2 pages) |
---|---|
11 November 2020 | Registration of charge 097848890003, created on 20 October 2020 (13 pages) |
16 October 2020 | Termination of appointment of Adam Mitula as a director on 1 April 2020 (1 page) |
16 October 2020 | Previous accounting period shortened from 31 January 2021 to 30 September 2020 (1 page) |
16 October 2020 | Satisfaction of charge 097848890001 in full (1 page) |
16 October 2020 | Satisfaction of charge 097848890002 in full (1 page) |
16 October 2020 | Cessation of Adam Mitula as a person with significant control on 1 April 2020 (1 page) |
16 October 2020 | Notification of Pawel Tadeusz Lajszczak as a person with significant control on 1 April 2020 (2 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
16 October 2020 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
4 September 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
22 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
21 January 2019 | Resolutions
|
18 January 2019 | Appointment of Mr Pawel Tadeusz Lajszczak as a director on 18 January 2019 (2 pages) |
16 January 2019 | Registered office address changed from 1 Crofton Street Oldham Crofton Street Oldham OL8 3DA England to 447 Houldsworth Street Stockport SK5 6DA on 16 January 2019 (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
26 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
10 July 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
15 May 2017 | Previous accounting period extended from 30 September 2016 to 31 January 2017 (1 page) |
15 May 2017 | Previous accounting period extended from 30 September 2016 to 31 January 2017 (1 page) |
3 February 2017 | Registered office address changed from Unit 4 Great Ancoats Street Manchester M4 6DH England to 1 Crofton Street Oldham Crofton Street Oldham OL8 3DA on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Unit 4 Great Ancoats Street Manchester M4 6DH England to 1 Crofton Street Oldham Crofton Street Oldham OL8 3DA on 3 February 2017 (1 page) |
5 January 2017 | Registered office address changed from 1 Crofton St Oldham OL8 3BZ England to Unit 4 Great Ancoats Street Manchester M4 6DH on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 1 Crofton St Oldham OL8 3BZ England to Unit 4 Great Ancoats Street Manchester M4 6DH on 5 January 2017 (1 page) |
5 December 2016 | Termination of appointment of Pawel Tadeusz Lajszczak as a director on 22 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Pawel Tadeusz Lajszczak as a director on 22 November 2016 (1 page) |
14 October 2016 | Registered office address changed from 1 1 Crofton St Oldham OL8 3BZ England to 1 Crofton St Oldham OL8 3BZ on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from Islington Wharf 145 Great Ancoats Street Manchester M4 6DH England to 1 1 Crofton St Oldham OL8 3BZ on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 1 1 Crofton St Oldham OL8 3BZ England to 1 Crofton St Oldham OL8 3BZ on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from Islington Wharf 145 Great Ancoats Street Manchester M4 6DH England to 1 1 Crofton St Oldham OL8 3BZ on 14 October 2016 (1 page) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
12 March 2016 | Registration of charge 097848890001, created on 11 March 2016 (8 pages) |
12 March 2016 | Registration of charge 097848890002, created on 11 March 2016 (14 pages) |
12 March 2016 | Registration of charge 097848890002, created on 11 March 2016 (14 pages) |
12 March 2016 | Registration of charge 097848890001, created on 11 March 2016 (8 pages) |
18 September 2015 | Incorporation Statement of capital on 2015-09-18
|
18 September 2015 | Incorporation Statement of capital on 2015-09-18
|