Kingsway
Rochdale
Lancashire
OL16 4UP
Director Name | Mr Paul John Hollis |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Urban Park George Stephenson Ave Kingsway Rochdale Lancashire OL16 4UP |
Director Name | Mr Jonathan Mark Stansfield |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Gorrels Way, Trans-Pennine Trading Estate Rochdale Lancashire OL11 2PX |
Registered Address | Unit 3 Urban Park George Stephenson Ave Kingsway Rochdale Lancashire OL16 4UP |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
29 July 2020 | Delivered on: 3 August 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
5 November 2015 | Delivered on: 12 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 February 2024 | Termination of appointment of Jonathan Mark Stansfield as a director on 7 February 2024 (1 page) |
---|---|
7 February 2024 | Director's details changed for Mr Duncan Lee Parker on 7 February 2024 (2 pages) |
7 February 2024 | Registered office address changed from Unit 4 Gorrels Way Trans-Pennine Trading Estate Rochdale Lancashire OL11 2PX United Kingdom to Unit 3 Urban Park George Stephenson Ave Kingsway Rochdale Lancashire OL16 4UP on 7 February 2024 (1 page) |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
3 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
18 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
26 September 2022 | Notification of A & F Sprinklers Limited as a person with significant control on 6 April 2016 (2 pages) |
26 September 2022 | Cessation of Jonathan Mark Stansfield as a person with significant control on 6 April 2016 (1 page) |
21 September 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
17 December 2021 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
20 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
15 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 30 June 2020 (8 pages) |
25 September 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
3 August 2020 | Registration of charge 098352810002, created on 29 July 2020 (14 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
25 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
4 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
25 July 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
19 October 2016 | Director's details changed for Mr Paul John Hollis on 12 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Paul John Hollis on 12 October 2016 (2 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) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 February 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
13 February 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
12 February 2016 | Memorandum and Articles of Association (36 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Memorandum and Articles of Association (36 pages) |
12 February 2016 | Resolutions
|
1 February 2016 | Appointment of Mr Duncan Lee Parker as a director on 30 November 2015 (2 pages) |
1 February 2016 | Appointment of Mr Duncan Lee Parker as a director on 30 November 2015 (2 pages) |
1 February 2016 | Appointment of Mr Paul John Hollis as a director on 30 November 2015 (2 pages) |
1 February 2016 | Appointment of Mr Paul John Hollis as a director on 30 November 2015 (2 pages) |
18 November 2015 | Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |
18 November 2015 | Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |
12 November 2015 | Registration of charge 098352810001, created on 5 November 2015 (5 pages) |
12 November 2015 | Registration of charge 098352810001, created on 5 November 2015 (5 pages) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|