Manchester
M4 6FX
Secretary Name | Susan Jones |
---|---|
Status | Resigned |
Appointed | 03 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 225b Bacup Road Rossendale BB4 7PA |
Director Name | Mr Balbir Singh |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 2021) |
Role | Test Manager |
Country of Residence | England |
Correspondence Address | 225b Bacup Road Rossendale BB4 7PA |
Registered Address | 27 Byrom Street Castlefield Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 May 2022 (2 years ago) |
---|---|
Next Return Due | 16 May 2023 (overdue) |
14 January 2021 | Delivered on: 19 January 2021 Persons entitled: Kuflink Bridging LTD Classification: A registered charge Particulars: Freehold land known as 197 kirkham road, freckleton, preston, PR4 1HU and registered at hm land registry under title LA485731. Outstanding |
---|---|
14 January 2021 | Delivered on: 19 January 2021 Persons entitled: Kuflink Bridging LTD Classification: A registered charge Particulars: Freehold land known as 197 kirkham road, freckleton, preston, PR4 1HU and registered at hm land registry under title LA485731. Outstanding |
9 March 2020 | Delivered on: 18 March 2020 Persons entitled: Oblix Capital LTD Classification: A registered charge Particulars: 197 kirkham road, freckleton, lancashire PR4 1HU registered at the land registry with title number LA4855731. Outstanding |
9 March 2020 | Delivered on: 13 March 2020 Persons entitled: Oblix Capital LTD Classification: A registered charge Outstanding |
9 March 2020 | Delivered on: 12 March 2020 Persons entitled: Vat Bridge UK Limited Classification: A registered charge Particulars: 197 kirkham road, freckleton, PR4 1HU. Outstanding |
1 March 2024 | Satisfaction of charge 101595730003 in full (4 pages) |
---|---|
1 March 2024 | Satisfaction of charge 101595730002 in full (4 pages) |
18 January 2024 | Administrator's progress report (16 pages) |
7 November 2023 | Notice of extension of period of Administration (3 pages) |
19 October 2023 | Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4AD to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 (2 pages) |
31 July 2023 | Administrator's progress report (18 pages) |
7 March 2023 | Notice of deemed approval of proposals (3 pages) |
21 February 2023 | Statement of administrator's proposal (31 pages) |
18 February 2023 | Statement of affairs with form AM02SOA (8 pages) |
4 January 2023 | Appointment of an administrator (3 pages) |
4 January 2023 | Registered office address changed from 225B Bacup Road Rossendale BB4 7PA England to Greg's Building 1 Booth Street Manchester M2 4AD on 4 January 2023 (2 pages) |
23 December 2022 | Director's details changed for Mr Darrell John Brooks on 19 December 2022 (2 pages) |
23 November 2022 | Termination of appointment of Susan Jones as a secretary on 21 November 2022 (1 page) |
22 June 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
27 July 2021 | Termination of appointment of Balbir Singh as a director on 27 July 2021 (1 page) |
17 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
19 January 2021 | Registration of charge 101595730005, created on 14 January 2021 (20 pages) |
19 January 2021 | Registration of charge 101595730004, created on 14 January 2021 (31 pages) |
5 September 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
20 August 2020 | Registered office address changed from Middleborough House Third Floor 16 Middleborough Colchester Essex CO1 1QT England to 225B Bacup Road Rossendale BB4 7PA on 20 August 2020 (1 page) |
20 August 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
18 June 2020 | Satisfaction of charge 101595730001 in full (1 page) |
18 March 2020 | Registration of charge 101595730003, created on 9 March 2020 (24 pages) |
13 March 2020 | Registration of charge 101595730002, created on 9 March 2020 (29 pages) |
12 March 2020 | Registration of charge 101595730001, created on 9 March 2020 (96 pages) |
20 February 2020 | Registered office address changed from 225B Bacup Road Rossendale BB4 7PA England to Middleborough House Third Floor 16 Middleborough Colchester Essex CO1 1QT on 20 February 2020 (1 page) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
21 November 2019 | Appointment of Mr Balbir Singh as a director on 18 November 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Darrell John Brooks on 22 October 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
25 July 2017 | Registered office address changed from 49 Fields Road Haslingden Rossendale Lancashire BB4 6QA United Kingdom to 225B Bacup Road Rossendale BB4 7PA on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 225B Bacup Road Rossendale BB4 7PA England to 225B Bacup Road Rossendale BB4 7PA on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 225B Bacup Road Rossendale BB4 7PA England to 225B Bacup Road Rossendale BB4 7PA on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 49 Fields Road Haslingden Rossendale Lancashire BB4 6QA United Kingdom to 225B Bacup Road Rossendale BB4 7PA on 25 July 2017 (1 page) |
25 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
3 May 2016 | Incorporation Statement of capital on 2016-05-03
|
3 May 2016 | Incorporation Statement of capital on 2016-05-03
|