Blackburn
Lancashire
BB2 3TQ
Director Name | Miss Rebekah Caine |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite W1 The Flint Glass Works 64 Jersey St Manchester M4 6JW |
Director Name | Mr Andrew Rockey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 412 The Box Works Worsley Street Manchester M15 4NU |
Director Name | Mr Paul Stephen Griffiths |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 2018) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 5th Floor Arrive Media City Uk Salford M50 2NT |
Director Name | Mrs Kay Collins |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 44 Navigation Road Altincham Greater Manchester WA14 1NF |
Website | www.nationalsavingsexpert.com |
---|---|
Email address | [email protected] |
Registered Address | 412 The Box Works Worsley Street Manchester M15 4NU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 4 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 18 December 2022 (overdue) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
8 December 2021 | Notification of Shelagh Brownlow-Cloete as a person with significant control on 30 June 2021 (2 pages) |
8 December 2021 | Confirmation statement made on 4 December 2021 with updates (4 pages) |
8 December 2021 | Cessation of Andrew Rockey as a person with significant control on 30 June 2021 (1 page) |
8 December 2021 | Notification of Mark William Butterwick as a person with significant control on 30 June 2021 (2 pages) |
8 December 2021 | Termination of appointment of Andrew Rockey as a director on 30 June 2021 (1 page) |
8 December 2021 | Director's details changed for Ms Shelagh Brownlow on 7 August 2021 (2 pages) |
28 June 2021 | Appointment of Ms Shelagh Brownlow as a director on 26 June 2021 (2 pages) |
19 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
26 January 2021 | Registered office address changed from 5 Pennsylvania Close Exeter EX4 6DJ England to 412 the Box Works Worsley Street Manchester M15 4NU on 26 January 2021 (1 page) |
10 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
17 January 2020 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
5 December 2019 | Registered office address changed from Suite 3 5th Floor Arrive Media City Uk Salford M50 2NT to 5 Pennsylvania Close Exeter EX4 6DJ on 5 December 2019 (1 page) |
23 September 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
5 August 2019 | Previous accounting period extended from 30 November 2018 to 30 April 2019 (1 page) |
24 July 2019 | Termination of appointment of Kay Collins as a director on 31 March 2019 (1 page) |
10 January 2019 | Confirmation statement made on 4 December 2018 with updates (5 pages) |
3 January 2019 | Director's details changed for Mrs Kay Collins on 3 January 2019 (2 pages) |
3 January 2019 | Director's details changed for Ms Kay Collins on 2 January 2019 (2 pages) |
5 October 2018 | Appointment of Mrs Kay Collins as a director on 5 October 2018 (2 pages) |
27 September 2018 | Cessation of Paul Stephen Griffiths as a person with significant control on 21 August 2018 (1 page) |
26 September 2018 | Notification of Andrew Rockey as a person with significant control on 21 August 2018 (2 pages) |
23 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
22 August 2018 | Termination of appointment of Paul Stephen Griffiths as a director on 21 August 2018 (1 page) |
23 February 2018 | Registered office address changed from 15 the Greenhouse Broadway Media City Uk Salford M50 2EQ England to Suite 3 5th Floor Arrive Media City Uk Salford M50 2NT on 23 February 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 4 December 2017 with updates (5 pages) |
27 September 2017 | Registered office address changed from Suite W1 the Flint Glass Works 64 Jersey St Manchester M4 6JW England to 15 the Greenhouse Broadway Media City Uk Salford M50 2EQ on 27 September 2017 (1 page) |
27 September 2017 | Notification of Paul Stephen Griffiths as a person with significant control on 17 June 2017 (2 pages) |
27 September 2017 | Cessation of Rebekah Caine as a person with significant control on 17 June 2017 (1 page) |
27 September 2017 | Cessation of Rebekah Caine as a person with significant control on 17 June 2017 (1 page) |
27 September 2017 | Notification of Paul Stephen Griffiths as a person with significant control on 17 June 2017 (2 pages) |
27 September 2017 | Registered office address changed from Suite W1 the Flint Glass Works 64 Jersey St Manchester M4 6JW England to 15 the Greenhouse Broadway Media City Uk Salford M50 2EQ on 27 September 2017 (1 page) |
17 June 2017 | Termination of appointment of Rebekah Caine as a director on 17 June 2017 (1 page) |
17 June 2017 | Termination of appointment of Rebekah Caine as a director on 17 June 2017 (1 page) |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
7 June 2017 | Appointment of Mr Paul Stephen Griffiths as a director on 5 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Paul Stephen Griffiths as a director on 5 June 2017 (2 pages) |
20 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page) |
20 December 2016 | Registered office address changed from 16B Blueberry Avenue Manchester M40 0GF England to Suite W1 the Flint Glass Works 64 Jersey St Manchester M4 6JW on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 16B Blueberry Avenue Manchester M40 0GF England to Suite W1 the Flint Glass Works 64 Jersey St Manchester M4 6JW on 20 December 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
4 December 2015 | Incorporation Statement of capital on 2015-12-04
|
4 December 2015 | Incorporation Statement of capital on 2015-12-04
|