Trafford Park
Manchester
M17 1AY
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Bruno Lapenda Munduruca |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 February 2016(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit Ht3 Westbrook Road Trafford Park Manchester M17 1AY |
Secretary Name | Mr Bruno Lapenda Munduruca |
---|---|
Status | Resigned |
Appointed | 16 February 2016(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 January 2022) |
Role | Company Director |
Correspondence Address | Unit Ht3 Westbrook Road Trafford Park Manchester M17 1AY |
Registered Address | Unit Ht3 Westbrook Road Trafford Park Manchester M17 1AY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 28 February 2023 (overdue) |
19 February 2021 | Registered office address changed from 28 Westbrook Trading Estate Westbrook Road, Trafford Park Manchester M17 1AY England to Unit Ht3 Westbrook Road Trafford Park Manchester M17 1AY on 19 February 2021 (1 page) |
---|---|
4 April 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
25 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
10 April 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
28 July 2017 | Registered office address changed from 38 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY England to 28 Westbrook Trading Estate Westbrook Road, Trafford Park Manchester M17 1AY on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from 38 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY England to 28 Westbrook Trading Estate Westbrook Road, Trafford Park Manchester M17 1AY on 28 July 2017 (1 page) |
27 July 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
27 July 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
1 July 2016 | Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester M14 7DW United Kingdom to 38 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester M14 7DW United Kingdom to 38 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 1 July 2016 (1 page) |
11 March 2016 | Appointment of Mr James Nicholas Tighe as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr James Nicholas Tighe as a director on 11 March 2016 (2 pages) |
17 February 2016 | Appointment of Mr Bruno Lapenda Munduruca as a director on 16 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Bruno Lapenda Munduruca as a director on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Bruno Lapenda Munduruca as a secretary on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Bruno Lapenda Munduruca as a secretary on 16 February 2016 (2 pages) |
16 February 2016 | Company name changed fighter market europe LIMITED\certificate issued on 16/02/16
|
16 February 2016 | Termination of appointment of Michael Duke as a director on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of a director (1 page) |
16 February 2016 | Termination of appointment of Michael Duke as a director on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of a director (1 page) |
16 February 2016 | Company name changed fighter market europe LIMITED\certificate issued on 16/02/16
|
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|