Manchester
M19 1BB
Director Name | Mr David Neil Holland |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester M22 5WY |
Director Name | Ian John Andrew Walker |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House Styal Road Manchester M22 5WY |
Director Name | Mr Neil Campbell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 20 October 2016(10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House Styal Road Manchester M22 5WY |
Registered Address | Gateway House Styal Road Manchester M22 5WY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2023 (2 months, 1 week from now) |
14 December 2021 | Delivered on: 16 December 2021 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
7 March 2017 | Delivered on: 10 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 September 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
---|---|
10 March 2017 | Registration of charge 099289100001, created on 7 March 2017 (23 pages) |
16 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
11 November 2016 | Resolutions
|
9 November 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
7 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2016 | Change of share class name or designation (2 pages) |
7 November 2016 | Appointment of Mr Neil Neil Campbell as a director on 20 October 2016 (3 pages) |
7 November 2016 | Appointment of Ian Walker as a director on 20 October 2016 (3 pages) |
7 November 2016 | Appointment of David Neil Holland as a director on 20 October 2016 (3 pages) |
23 September 2016 | Resolutions
|
25 July 2016 | Registered office address changed from Suite W3, Harwood House Harwood Road Manchester M19 1BB England to 3P Logistics Lockett Road Lockett Road, Ashton-in-Makerfield Wigan Greater Manchester WN4 8DE on 25 July 2016 (1 page) |
23 December 2015 | Incorporation Statement of capital on 2015-12-23
|