Oldham
OL1 3XB
Secretary Name | Mrs Deborah Furber |
---|---|
Status | Current |
Appointed | 01 May 2017(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 9 Newton Moor Industrial Estate Lodge Street Hyde Cheshire SK14 4LE |
Director Name | Mr Nathan Miles Blythe |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alvanley House Buxton Road Stockport SK2 6HA |
Registered Address | Unit 9 Newton Moor Industrial Estate Lodge Street Hyde Cheshire SK14 4LE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 2 weeks from now) |
30 October 2017 | Delivered on: 10 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 9 & 10 newton moor industrial estate lodge street hyde title no GM429581. Outstanding |
---|---|
25 September 2017 | Delivered on: 26 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 July 2023 | Director's details changed for Mr Bryan Millard on 4 October 2016 (2 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
24 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
21 March 2022 | Registered office address changed from Unit 9 Lodge Street Newton Moor Industrial Estate Hyde Cheshire SK14 4LJ England to Unit 9 Newton Moor Industrial Estate Lodge Street Hyde Cheshire SK14 4LE on 21 March 2022 (1 page) |
17 June 2021 | Micro company accounts made up to 31 January 2021 (8 pages) |
7 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
10 September 2020 | Statement of capital following an allotment of shares on 13 February 2017
|
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
4 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
23 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
18 May 2018 | Registered office address changed from 2 Hollybrook Chadderton Oldham OL1 2SY England to Unit 9 Lodge Street Newton Moor Industrial Estate Hyde Cheshire SK14 4LJ on 18 May 2018 (1 page) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
10 November 2017 | Registration of charge 100666230002, created on 30 October 2017 (9 pages) |
10 November 2017 | Registration of charge 100666230002, created on 30 October 2017 (9 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 September 2017 | Registration of charge 100666230001, created on 25 September 2017 (9 pages) |
26 September 2017 | Registration of charge 100666230001, created on 25 September 2017 (9 pages) |
21 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
21 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
2 May 2017 | Appointment of Mrs Deborah Furber as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Deborah Furber as a secretary on 1 May 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2017 | Registered office address changed from C/O Eco Exhibitions Ltd Unit 7 Bismark House Bower Street Oldham OL1 3XB England to 2 Hollybrook Chadderton Oldham OL1 2SY on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from C/O Eco Exhibitions Ltd Unit 7 Bismark House Bower Street Oldham OL1 3XB England to 2 Hollybrook Chadderton Oldham OL1 2SY on 15 March 2017 (1 page) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
20 January 2017 | Termination of appointment of Nathan Miles Blythe as a director on 30 September 2016 (1 page) |
20 January 2017 | Termination of appointment of Nathan Miles Blythe as a director on 30 September 2016 (1 page) |
19 January 2017 | Registered office address changed from Alvanley House Buxton Road Stockport SK2 6HA England to C/O Eco Exhibitions Ltd Unit 7 Bismark House Bower Street Oldham OL1 3XB on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Mr Bryan Millard as a director on 30 September 2016 (2 pages) |
19 January 2017 | Registered office address changed from Alvanley House Buxton Road Stockport SK2 6HA England to C/O Eco Exhibitions Ltd Unit 7 Bismark House Bower Street Oldham OL1 3XB on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Mr Bryan Millard as a director on 30 September 2016 (2 pages) |
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|