Gorse Street
Chadderton
Manchester
OL9 9QH
Director Name | Mr Alan Parker |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 487 Newchurch Road Rossendale BB4 7TG |
Director Name | Mr Andrew Nicholas Parker |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 487 Newchurch Road Rossendale BB4 7TG |
Registered Address | Unit 2 Junction 21 Business Park Gorse Street Chadderton Manchester OL9 9QH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
20 October 2023 | Confirmation statement made on 15 October 2023 with updates (5 pages) |
---|---|
12 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
20 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
6 December 2021 | Confirmation statement made on 15 October 2021 with updates (5 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
29 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
18 June 2019 | Cessation of Andrew Nicholas Parker as a person with significant control on 14 April 2019 (1 page) |
18 June 2019 | Notification of Lee Booth as a person with significant control on 14 April 2019 (2 pages) |
31 May 2019 | Registered office address changed from 487 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7TG England to Unit 2 Junction 21 Business Park Gorse Street Chadderton Manchester OL9 9QH on 31 May 2019 (1 page) |
18 March 2019 | Termination of appointment of Andrew Nicholas Parker as a director on 12 January 2019 (1 page) |
15 March 2019 | Appointment of Mr Lee Booth as a director on 12 January 2019 (2 pages) |
26 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
24 March 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
26 October 2017 | Termination of appointment of a director (2 pages) |
26 October 2017 | Termination of appointment of a director (2 pages) |
19 October 2017 | Termination of appointment of Alan Parker as a director on 15 October 2017 (1 page) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
19 October 2017 | Cessation of Alan Parker as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
19 October 2017 | Termination of appointment of Alan Parker as a director on 15 October 2017 (1 page) |
19 October 2017 | Cessation of Alan Parker as a person with significant control on 15 October 2017 (1 page) |
19 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 June 2017 | Registered office address changed from Unit 6, Globe Mill Burnley Road East Waterfoot Rossendale BB4 9HU United Kingdom to 487 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7TG on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from Unit 6, Globe Mill Burnley Road East Waterfoot Rossendale BB4 9HU United Kingdom to 487 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7TG on 2 June 2017 (1 page) |
16 December 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
16 October 2015 | Incorporation Statement of capital on 2015-10-16
|
16 October 2015 | Incorporation Statement of capital on 2015-10-16
|