Manchester
M40 8FY
Director Name | Mr Michael William Kilcourse |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House 7 Monsall Road Manchester M40 8FY |
Secretary Name | Ms Sarah McHale |
---|---|
Status | Current |
Appointed | 10 March 2021(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Stanley House 7 Monsall Road Manchester M40 8FY |
Secretary Name | Anthony Sheridan |
---|---|
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Stanley House 7 Monsall Road Manchester M40 8FY |
Registered Address | Stanley House 7 Monsall Road Manchester M40 8FY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
5 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
7 August 2017 | Notification of Anthony Sheridan as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Anthony Sheridan as a person with significant control on 5 May 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|