171 Chorley New Road
Bolton
BL1 4QZ
Secretary Name | Martin James Webb |
---|---|
Status | Current |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Sunny Lea Mews Victoria Road Wilmslow SK9 5HN |
Director Name | Mr Elliot James Webb |
---|---|
Date of Birth | December 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB |
Registered Address | C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 5 July 2023 (overdue) |
30 May 2019 | Delivered on: 4 June 2019 Persons entitled: Ecs Capital Limited Classification: A registered charge Particulars: 61-65 green road macclesfield SK11 7NH registered under title numbers CH312781, CH174255 and CH163603. Outstanding |
---|---|
31 January 2019 | Delivered on: 7 February 2019 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: 61 park green macclesfield SK11 7NH and registered at hm land registry under title number CH312781, 63 park green macclesfield SK11 7NH and registered at hm land registry under title number CH174255 and 65 park green macclesfield SK11 7NH and registered at hm land registry under title number CH163603. Outstanding |
31 January 2019 | Delivered on: 7 February 2019 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: 61 park green macclesfield SK11 7NH, 63 park green macclesfield SK11 7NH and 65 park green macclesfield SK11 7NH. Outstanding |
1 August 2017 | Delivered on: 1 August 2017 Persons entitled: Romaco Spv 3 Limited Classification: A registered charge Particulars: 61 park green, macclesfield SK11 7NH title number CH312781; 63 park green, macclesfield, SK11 7NH title number CH174255 and 65 park green, macclesfield SK11 7NH title number CH163603. Outstanding |
1 August 2017 | Delivered on: 1 August 2017 Persons entitled: Romaco Spv 3 Limited Classification: A registered charge Particulars: 61 park green, macclesfield SK11 7NH title number CH312781; 63 park green, macclesfield, SK11 7NH title number CH174255 and 65 park green, macclesfield SK11 7NH title number CH163603. Outstanding |
12 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 August 2019 | Satisfaction of charge 102467780004 in full (1 page) |
12 August 2019 | Satisfaction of charge 102467780003 in full (1 page) |
5 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 June 2019 | Registration of charge 102467780005, created on 30 May 2019 (12 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
7 February 2019 | Registration of charge 102467780003, created on 31 January 2019 (12 pages) |
7 February 2019 | Registration of charge 102467780004, created on 31 January 2019 (51 pages) |
31 January 2019 | Satisfaction of charge 102467780001 in full (1 page) |
31 January 2019 | Satisfaction of charge 102467780002 in full (1 page) |
12 October 2018 | Registered office address changed from C/O Williamson & Croft Llp Barnett House Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 12 October 2018 (1 page) |
11 July 2018 | Notification of Elliot James Group Limited as a person with significant control on 25 May 2018 (2 pages) |
11 July 2018 | Cessation of Elliot Webb as a person with significant control on 25 May 2018 (1 page) |
11 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
11 July 2018 | Cessation of Martin Webb as a person with significant control on 25 May 2018 (1 page) |
12 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 August 2017 | Director's details changed for Elliot Webb on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Elliot Webb as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Martin Webb on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Martin Webb as a person with significant control on 22 June 2016 (2 pages) |
16 August 2017 | Notification of Elliot Webb as a person with significant control on 22 June 2016 (2 pages) |
16 August 2017 | Director's details changed for Elliot Webb on 16 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
16 August 2017 | Notification of Martin Webb as a person with significant control on 22 June 2016 (2 pages) |
16 August 2017 | Director's details changed for Mr Martin Webb on 16 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
16 August 2017 | Notification of Martin Webb as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Elliot Webb as a person with significant control on 22 June 2016 (2 pages) |
3 August 2017 | Registered office address changed from 94 Gravel Lane Wilmslow Cheshire SK9 6LT United Kingdom to C/O Williamson & Croft Llp Barnett House Fountain Street Manchester M2 2AN on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 94 Gravel Lane Wilmslow Cheshire SK9 6LT United Kingdom to C/O Williamson & Croft Llp Barnett House Fountain Street Manchester M2 2AN on 3 August 2017 (1 page) |
1 August 2017 | Registration of charge 102467780002, created on 1 August 2017 (33 pages) |
1 August 2017 | Registration of charge 102467780001, created on 1 August 2017 (32 pages) |
1 August 2017 | Registration of charge 102467780001, created on 1 August 2017 (32 pages) |
1 August 2017 | Registration of charge 102467780002, created on 1 August 2017 (33 pages) |
20 February 2017 | Registered office address changed from 3 Sunny Lea Mews Victoria Road Wilmslow SK9 5HN United Kingdom to 94 Gravel Lane Wilmslow Cheshire SK9 6LT on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 3 Sunny Lea Mews Victoria Road Wilmslow SK9 5HN United Kingdom to 94 Gravel Lane Wilmslow Cheshire SK9 6LT on 20 February 2017 (1 page) |
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|