Old Trafford
Manchester
M32 0RS
Director Name | Mr Paul Ainsworth |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Director Name | Mrs Sharon Rose Mason |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Director Name | Mr Paul Neil Bland |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Director Name | Mr Daniel Edward Gathercole |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Director Name | Mr Craig Stuart Richardson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Henri Treffers |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 November 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Website | www.1stclassholidays.com |
---|---|
Telephone | 0161 8885606 |
Telephone region | Manchester |
Registered Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Group of companies' accounts made up to 30 September 2022 (45 pages) |
6 October 2022 | Confirmation statement made on 1 October 2022 with updates (8 pages) |
14 June 2022 | Group of companies' accounts made up to 30 September 2021 (43 pages) |
7 December 2021 | Resolutions
|
26 November 2021 | Statement of capital following an allotment of shares on 12 November 2021
|
22 November 2021 | Second filing for the appointment of Mr Henri Treffers as a director (3 pages) |
12 November 2021 | Appointment of Mr Henri Treffers as a director on 12 November 2021
|
12 November 2021 | Appointment of Mr Craig Stuart Richardson as a director on 12 November 2021 (2 pages) |
8 October 2021 | Cessation of Phd (Nominees) Limited as a person with significant control on 25 February 2021 (1 page) |
7 October 2021 | Notification of Phd Industrial Holdings Limited as a person with significant control on 25 February 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
2 June 2021 | Group of companies' accounts made up to 30 September 2020 (44 pages) |
6 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
9 June 2020 | Group of companies' accounts made up to 30 September 2019 (40 pages) |
8 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
22 March 2019 | Group of companies' accounts made up to 30 September 2018 (40 pages) |
12 February 2019 | Director's details changed for Mr Paul Neil Bland on 11 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Daniel Edward Gathercole on 11 February 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 1 October 2018 with updates (6 pages) |
1 August 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
12 June 2018 | Group of companies' accounts made up to 30 September 2017 (39 pages) |
25 May 2018 | Resolutions
|
18 April 2018 | Appointment of Mr Paul Neil Bland as a director on 12 March 2018 (2 pages) |
18 April 2018 | Appointment of Mr Daniel Edward Gathercole as a director on 12 March 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
12 June 2017 | Group of companies' accounts made up to 30 September 2016 (23 pages) |
12 June 2017 | Group of companies' accounts made up to 30 September 2016 (23 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
17 February 2016 | Appointment of Mrs Sharon Rose Mason as a director on 18 December 2015 (2 pages) |
17 February 2016 | Appointment of Mrs Sharon Rose Mason as a director on 18 December 2015 (2 pages) |
17 February 2016 | Appointment of Mr Paul Ainsworth as a director on 18 December 2015 (2 pages) |
17 February 2016 | Appointment of Mr Paul Ainsworth as a director on 18 December 2015 (2 pages) |
4 February 2016 | Current accounting period shortened from 31 October 2016 to 30 September 2016 (3 pages) |
4 February 2016 | Current accounting period shortened from 31 October 2016 to 30 September 2016 (3 pages) |
28 January 2016 | Sub-division of shares on 18 December 2015 (5 pages) |
28 January 2016 | Sub-division of shares on 18 December 2015 (5 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Registered office address changed from 7,400 Daresbury Park Daresbury Warrington WA4 4BS United Kingdom to Trafford House Chester Road Old Trafford Manchester M32 0RS on 19 January 2016 (2 pages) |
19 January 2016 | Change of share class name or designation (2 pages) |
19 January 2016 | Change of share class name or designation (2 pages) |
19 January 2016 | Registered office address changed from 7,400 Daresbury Park Daresbury Warrington WA4 4BS United Kingdom to Trafford House Chester Road Old Trafford Manchester M32 0RS on 19 January 2016 (2 pages) |
19 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
19 January 2016 | Resolutions
|
19 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
14 January 2016 | Company name changed project canada newco LIMITED\certificate issued on 14/01/16
|
14 January 2016 | Company name changed project canada newco LIMITED\certificate issued on 14/01/16
|
2 October 2015 | Incorporation Statement of capital on 2015-10-02
|
2 October 2015 | Incorporation Statement of capital on 2015-10-02
|