Irlam
Manchester
M44 6RJ
Director Name | Mr Davinder Pal Singh Bedi |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Unit 4 Tallow Way Irlam Manchester M44 6RJ |
Director Name | Mr Mark Roger Herrington |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Tallow Way Irlam Manchester M44 6RJ |
Director Name | Mr Malcolm Halley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP |
Director Name | Mr Rodney Seeland |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP |
Registered Address | Unit 4 Tallow Way Irlam Manchester M44 6RJ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
29 November 2021 | Delivered on: 6 December 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
7 March 2024 | Registered office address changed from Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP United Kingdom to Unit 4 Tallow Way Irlam Manchester M44 6RJ on 7 March 2024 (1 page) |
---|---|
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (18 pages) |
26 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
6 December 2021 | Registration of charge 101445310001, created on 29 November 2021 (22 pages) |
1 September 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
29 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
26 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
19 October 2018 | Withdrawal of a person with significant control statement on 19 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Rodney Seeland as a director on 10 October 2018 (1 page) |
1 October 2018 | Termination of appointment of Malcolm Halley as a director on 23 July 2018 (1 page) |
1 October 2018 | Notification of Michael Jonathan Andrews as a person with significant control on 23 July 2018 (2 pages) |
1 October 2018 | Notification of a person with significant control statement (2 pages) |
21 August 2018 | Resolutions
|
6 July 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
2 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 November 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
22 November 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
25 April 2016 | Incorporation Statement of capital on 2016-04-25
|
25 April 2016 | Incorporation Statement of capital on 2016-04-25
|