Manchester
M4 6AD
Director Name | Mr Vincent Kompany |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 09 October 2015(same day as company formation) |
Role | Professional Footballer |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Registered Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
9 April 2021 | Delivered on: 13 April 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 63-65 beswick street manchester M4 7HR registered under title numbers LA312959, GM572222 and LA312957. Outstanding |
---|---|
9 April 2021 | Delivered on: 13 April 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Former crusty cob 63-65 beswick street manchester M4 7HR and unit 2 63-65 beswick street manchester M4 7HR registered under title numbers LA312959, GM572222 and LA312957. Outstanding |
5 March 2018 | Delivered on: 6 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold and leasehold property known as wellington house, pollard street, east manchester M40 7FS as the same is registered at hm land registry under title numbers GM413482 (freehold) and MAN186040 (leasehold). Outstanding |
7 February 2018 | Delivered on: 7 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
20 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
21 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 April 2021 | Registration of charge 098174970003, created on 9 April 2021 (12 pages) |
13 April 2021 | Registration of charge 098174970004, created on 9 April 2021 (14 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
6 March 2018 | Registration of charge 098174970002, created on 5 March 2018 (39 pages) |
7 February 2018 | Registration of charge 098174970001, created on 7 February 2018 (43 pages) |
7 February 2018 | Registration of charge 098174970001, created on 7 February 2018 (43 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
16 August 2016 | Director's details changed for Mr Vincent Kompany on 9 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Vincent Kompany on 9 August 2016 (2 pages) |
8 August 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
8 August 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
2 March 2016 | Registered office address changed from Flint Glass Wharf 35 Radium Street, Ancoats Urban Village Manchester M4 6AD England to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Flint Glass Wharf 35 Radium Street, Ancoats Urban Village Manchester M4 6AD England to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page) |
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Mr Vincent Kompany on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Vincent Kompany on 9 October 2015 (2 pages) |
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|