Mossley
Lancs
OL5 9AY
Director Name | Mr Andrew Shortt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit E211 Warmco Industrial Park Manchester Road Mossley Lancs OL5 9AY |
Director Name | Mrs Joanne Kay Stephinson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E211 Warmco Industrial Park Manchester Road Mossley Lancs OL5 9AY |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House Commercial Street Sheffield South Yorkshire S1 2AT |
Registered Address | Unit E211 Warmco Industrial Park Manchester Road Mossley Lancs OL5 9AY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
22 January 2016 | Delivered on: 26 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
13 November 2023 | Confirmation statement made on 1 October 2023 with updates (14 pages) |
---|---|
1 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
20 July 2023 | Cancellation of shares. Statement of capital on 29 June 2023
|
18 July 2023 | Second filing of Confirmation Statement dated 1 October 2022 (12 pages) |
17 July 2023 | Resolutions
|
12 July 2023 | Purchase of own shares. (4 pages) |
7 July 2023 | Statement of capital following an allotment of shares on 29 June 2023
|
7 July 2023 | Statement of capital following an allotment of shares on 29 June 2023
|
6 July 2023 | Statement of capital following an allotment of shares on 29 June 2023
|
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 November 2022 | Confirmation statement made on 1 October 2022 with updates
|
8 July 2022 | Memorandum and Articles of Association (21 pages) |
8 July 2022 | Resolutions
|
30 June 2022 | Memorandum and Articles of Association (21 pages) |
30 June 2022 | Resolutions
|
8 June 2022 | Statement of capital following an allotment of shares on 25 April 2022
|
8 June 2022 | Statement of capital following an allotment of shares on 25 April 2022
|
8 June 2022 | Statement of capital following an allotment of shares on 25 April 2022
|
8 June 2022 | Statement of capital following an allotment of shares on 25 April 2022
|
8 June 2022 | Statement of capital following an allotment of shares on 25 April 2022
|
8 June 2022 | Statement of capital following an allotment of shares on 25 April 2022
|
7 June 2022 | Statement of capital following an allotment of shares on 25 April 2022
|
12 May 2022 | Particulars of variation of rights attached to shares (3 pages) |
11 May 2022 | Second filing of Confirmation Statement dated 1 October 2021 (9 pages) |
10 May 2022 | Second filing of Confirmation Statement dated 1 October 2020 (7 pages) |
9 May 2022 | Second filing of Confirmation Statement dated 1 October 2019 (7 pages) |
9 May 2022 | Statement of capital following an allotment of shares on 31 August 2021
|
6 May 2022 | Second filing of Confirmation Statement dated 3 October 2018 (7 pages) |
6 May 2022 | Second filing of Confirmation Statement dated 4 October 2017 (7 pages) |
6 May 2022 | Second filing of Confirmation Statement dated 6 October 2016 (4 pages) |
13 October 2021 | Resolutions
|
13 October 2021 | Resolutions
|
13 October 2021 | Memorandum and Articles of Association (26 pages) |
13 October 2021 | Change of share class name or designation (2 pages) |
5 October 2021 | Appointment of Mrs Joanne Kay Stephinson as a director on 31 August 2021 (2 pages) |
5 October 2021 | Change of details for Mr Paul William Bingham-Hall as a person with significant control on 31 August 2021 (2 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates
|
4 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
12 October 2020 | Confirmation statement made on 1 October 2020 with no updates
|
9 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
14 November 2019 | Confirmation statement made on 1 October 2019 with no updates
|
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
3 October 2018 | 01/10/18 Statement of Capital gbp 8846
|
4 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with updates
|
28 June 2017 | Total exemption small company accounts made up to 31 March 2017 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 March 2017 (5 pages) |
21 March 2017 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
21 March 2017 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
4 January 2017 | Statement of capital following an allotment of shares on 18 July 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 18 July 2016
|
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates
|
21 July 2016 | Resolutions
|
21 July 2016 | Resolutions
|
11 May 2016 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT to Unit E211 Warmco Industrial Park Manchester Road Mossley Lancs OL5 9AY on 11 May 2016 (2 pages) |
11 May 2016 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT to Unit E211 Warmco Industrial Park Manchester Road Mossley Lancs OL5 9AY on 11 May 2016 (2 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
20 April 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
20 April 2016 | Resolutions
|
20 April 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
20 April 2016 | Resolutions
|
26 January 2016 | Registration of charge 098034260001, created on 22 January 2016 (5 pages) |
26 January 2016 | Registration of charge 098034260001, created on 22 January 2016 (5 pages) |
3 December 2015 | Appointment of Mr Andrew Shortt as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Andrew Shortt as a director on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Roger Kenneth Dyson as a director on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Roger Kenneth Dyson as a director on 3 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Paul William Bingham-Hall as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Paul William Bingham-Hall as a director on 3 December 2015 (2 pages) |
1 October 2015 | Incorporation Statement of capital on 2015-10-01
|
1 October 2015 | Incorporation Statement of capital on 2015-10-01
|