Walkden
Manchester
M28 3NS
Director Name | Mr Joseph Cattee |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Luke Goodman |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mrs Sarah Rebecca Rowland |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD |
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Michael James Davis De Riz |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 June 2020) |
Role | Purchase Manager |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
4 August 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
15 June 2020 | Resolutions
|
15 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2020 | Memorandum and Articles of Association (25 pages) |
15 June 2020 | Change of share class name or designation (2 pages) |
9 June 2020 | Cessation of Michael James Davis De Riz as a person with significant control on 1 June 2020 (1 page) |
9 June 2020 | Notification of Joseph Cattee as a person with significant control on 1 June 2020 (2 pages) |
9 June 2020 | Resolutions
|
9 June 2020 | Cessation of Peter Cattee as a person with significant control on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Amy Bailey as a director on 1 June 2020 (2 pages) |
8 June 2020 | Appointment of Luke Goodman as a director on 1 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Michael James Davis De Riz as a director on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Joseph Cattee as a director on 1 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Peter Cattee as a director on 1 June 2020 (1 page) |
28 May 2020 | Current accounting period extended from 30 November 2019 to 31 May 2020 (1 page) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
15 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
15 March 2019 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
27 January 2019 | Current accounting period shortened from 30 April 2018 to 30 November 2017 (1 page) |
6 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
2 June 2016 | Change of name notice (2 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
2 June 2016 | Change of name notice (2 pages) |
25 May 2016 | Appointment of Michael James Davis De Riz as a director on 17 May 2016 (3 pages) |
25 May 2016 | Termination of appointment of Sarah Rebecca Rowland as a director on 17 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Peter Cattee as a director on 17 May 2016 (3 pages) |
25 May 2016 | Termination of appointment of Sarah Rebecca Rowland as a director on 17 May 2016 (2 pages) |
25 May 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
25 May 2016 | Appointment of Mr Peter Cattee as a director on 17 May 2016 (3 pages) |
25 May 2016 | Appointment of Michael James Davis De Riz as a director on 17 May 2016 (3 pages) |
25 May 2016 | Registered office address changed from Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD to C/O Pct Healthcare Limited 11 Manchester Road Walkden Manchester M28 3NS on 25 May 2016 (2 pages) |
25 May 2016 | Registered office address changed from Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD to C/O Pct Healthcare Limited 11 Manchester Road Walkden Manchester M28 3NS on 25 May 2016 (2 pages) |
2 April 2016 | Incorporation
Statement of capital on 2016-04-02
|
2 April 2016 | Incorporation
Statement of capital on 2016-04-02
|