Waterloo Road
Stockport
SK1 3BJ
Secretary Name | Simon Leonard |
---|---|
Status | Current |
Appointed | 03 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ |
Director Name | Mr Andrew Shaw |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(1 year, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ |
Director Name | Mrs Madeleine Clare Leonard |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ |
Director Name | Mr Georgios Lagonikas |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ |
Director Name | Miss Bethanie Jade Sleigh |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ |
Director Name | Mrs Heather Anne Frances Derbyshire |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ |
Website | www.trygospel.com |
---|
Registered Address | Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
20 February 2021 | Resolutions
|
---|---|
20 February 2021 | Memorandum and Articles of Association (24 pages) |
20 February 2021 | Change of share class name or designation (2 pages) |
22 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
22 January 2021 | Change of details for Mr Simon Maxwell Saul Leonard as a person with significant control on 1 February 2017 (2 pages) |
22 January 2021 | Cessation of Andrew Shaw as a person with significant control on 6 April 2016 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
29 June 2020 | Notification of Andrew Shaw as a person with significant control on 6 April 2016 (2 pages) |
30 April 2020 | Secretary's details changed for Simon Leonard on 29 April 2020 (1 page) |
30 April 2020 | Director's details changed for Mr Simon Maxwell Saul Leonard on 29 April 2020 (2 pages) |
28 April 2020 | Registered office address changed from 106 Princess Street Manchester M1 6NG England to Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ on 28 April 2020 (1 page) |
13 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
15 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
6 February 2019 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
15 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 March 2017 | Appointment of Mr Andrew Shaw as a director on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Andrew Shaw as a director on 24 March 2017 (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
3 January 2017 | Registered office address changed from 14 Colwyn Road Stockport SK7 2JQ United Kingdom to 106 Princess Street Manchester M1 6NG on 3 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
3 January 2017 | Registered office address changed from 14 Colwyn Road Stockport SK7 2JQ United Kingdom to 106 Princess Street Manchester M1 6NG on 3 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|