Cheadle
SK8 2EA
Director Name | Mr Stephen Martin Hollins |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sovereign House Stockport Road Cheadle SK8 2EA |
Director Name | Mr Udnan Ali |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2018(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 31 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sovereign House Stockport Road Cheadle SK8 2EA |
Secretary Name | Mrs Jane Elizabeth Hollins |
---|---|
Status | Resigned |
Appointed | 23 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Sovereign House Stockport Road Cheadle SK8 2EA |
Registered Address | Sovereign House Stockport Road Cheadle SK8 2EA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
17 July 2020 | Total exemption full accounts made up to 28 February 2020 (13 pages) |
26 February 2020 | Confirmation statement made on 22 February 2020 with updates (5 pages) |
28 October 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
9 July 2019 | Resolutions
|
12 March 2019 | Resolutions
|
12 March 2019 | Statement by Directors (1 page) |
12 March 2019 | Resolutions
|
12 March 2019 | Statement of capital on 12 March 2019
|
12 March 2019 | Solvency Statement dated 28/02/19 (1 page) |
11 March 2019 | Sub-division of shares on 19 November 2018 (4 pages) |
8 March 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
7 March 2019 | Director's details changed for Mrs Dianna Marie Hollins on 6 March 2019 (2 pages) |
7 March 2019 | Secretary's details changed for Mrs Jane Elizabeth Hollins on 6 March 2019 (1 page) |
7 March 2019 | Change of details for Mr Stephen Martin Hollins as a person with significant control on 6 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr Stephen Martin Hollins on 6 March 2019 (2 pages) |
26 February 2019 | Director's details changed for Mrs Dianna Marie Hollins on 25 February 2019 (2 pages) |
12 December 2018 | Resolutions
|
27 November 2018 | Change of share class name or designation (2 pages) |
9 November 2018 | Change of details for Mr Stephen Martin Hollins as a person with significant control on 9 November 2018 (2 pages) |
9 November 2018 | Director's details changed for Mrs Dianna Marie Hollins on 9 November 2018 (2 pages) |
9 November 2018 | Director's details changed for Mr Stephen Martin Hollins on 9 November 2018 (2 pages) |
4 October 2018 | Appointment of Mr Udnan Ali as a director on 1 October 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
26 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
13 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
13 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2016 | Incorporation Statement of capital on 2016-02-23
|
23 February 2016 | Incorporation Statement of capital on 2016-02-23
|