Atherton
M46 0RB
Director Name | Ms Kay Colvin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(5 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Print Centre Johnson Street Atherton M46 0RB |
Director Name | Mr Carl Mann |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(6 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Print Centre Johnson Street Atherton M46 0RB |
Registered Address | The Print Centre Johnson Street Atherton M46 0RB |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Atherleigh |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
28 March 2023 | Confirmation statement made on 16 March 2023 with updates (5 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 June 2022 | Registered office address changed from 77 Bee Fold Lane Atherton M46 0TT England to The Print Centre Johnson Street Atherton M46 0RB on 1 June 2022 (1 page) |
1 June 2022 | Change of details for Mr Carl Mann as a person with significant control on 1 June 2022 (2 pages) |
1 June 2022 | Director's details changed for Mr Carl Mann on 1 June 2022 (2 pages) |
1 June 2022 | Director's details changed for Kay Colvin on 1 June 2022 (2 pages) |
1 June 2022 | Director's details changed for Mr Nigel Rogers on 1 June 2022 (2 pages) |
1 June 2022 | Change of details for Kay Colvin as a person with significant control on 1 June 2022 (2 pages) |
1 June 2022 | Change of details for Mr Nigel Rogers as a person with significant control on 1 June 2022 (2 pages) |
1 April 2022 | Notification of Carl Mann as a person with significant control on 1 April 2022 (2 pages) |
1 April 2022 | Change of details for Mr Nigel Rogers as a person with significant control on 1 April 2022 (2 pages) |
1 April 2022 | Appointment of Mr Carl Mann as a director on 1 April 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
19 April 2021 | Confirmation statement made on 16 March 2021 with updates (5 pages) |
26 March 2021 | Notification of Kay Colvin as a person with significant control on 19 March 2021 (2 pages) |
26 March 2021 | Appointment of Kay Colvin as a director on 19 March 2021 (2 pages) |
26 March 2021 | Change of details for Mr Nigel Rogers as a person with significant control on 19 March 2021 (2 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 January 2021 | Registered office address changed from Unit 1 Platt Fold St Leigh Platt Fold Street Unit 1 Office 7 Leigh WN7 1JH England to 77 Bee Fold Lane Atherton M46 0TT on 8 January 2021 (1 page) |
21 September 2020 | Change of details for Mr Nigel Rodgers as a person with significant control on 21 September 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
1 December 2016 | Registered office address changed from 99 Ennerdale Road Ennerdale Road Leigh WN7 2TB England to Unit 1 Platt Fold St Leigh Platt Fold Street Unit 1 Office 7 Leigh WN7 1JH on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 99 Ennerdale Road Ennerdale Road Leigh WN7 2TB England to Unit 1 Platt Fold St Leigh Platt Fold Street Unit 1 Office 7 Leigh WN7 1JH on 1 December 2016 (1 page) |
12 September 2016 | Registered office address changed from 7 Caton Drive Atherton Manchester M46 0NY United Kingdom to 99 Ennerdale Road Ennerdale Road Leigh WN7 2TB on 12 September 2016 (1 page) |
12 September 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
12 September 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
12 September 2016 | Withdrawal of the directors' residential address register information from the public register (1 page) |
12 September 2016 | Registered office address changed from 7 Caton Drive Atherton Manchester M46 0NY United Kingdom to 99 Ennerdale Road Ennerdale Road Leigh WN7 2TB on 12 September 2016 (1 page) |
12 September 2016 | Withdrawal of the directors' residential address register information from the public register (1 page) |
17 March 2016 | Incorporation Statement of capital on 2016-03-17
|
17 March 2016 | Incorporation Statement of capital on 2016-03-17
|