Simonsway
Manchester
M22 5PR
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Ryan Oliver Wagstaff |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX |
Director Name | Mr Brian Edward Brodie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Registered Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 29 April |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
9 February 2021 | Resolutions
|
---|---|
9 February 2021 | Memorandum and Articles of Association (9 pages) |
26 January 2021 | Change of details for Freedom Acquisitions Limited as a person with significant control on 13 January 2021 (2 pages) |
26 January 2021 | Cessation of Mortgage Advice Bureau Limited as a person with significant control on 13 January 2021 (1 page) |
29 December 2020 | Accounts for a small company made up to 30 April 2020 (25 pages) |
1 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a small company made up to 30 April 2019 (22 pages) |
5 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
17 June 2019 | Change of details for Freedom Acquisitions Limited as a person with significant control on 2 November 2018 (2 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (18 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
2 February 2018 | Full accounts made up to 30 April 2017 (18 pages) |
19 July 2017 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page) |
19 July 2017 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Mortgage Advice Bureau Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Mortgage Advice Bureau Limited as a person with significant control on 22 September 2016 (2 pages) |
30 June 2017 | Notification of Freedom Acquisitions Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Freedom Acquisitions Limited as a person with significant control on 22 September 2016 (2 pages) |
30 June 2017 | Notification of Freedom Acquisitions Limited as a person with significant control on 22 September 2016 (2 pages) |
30 June 2017 | Notification of Mortgage Advice Bureau Limited as a person with significant control on 22 September 2016 (2 pages) |
5 June 2017 | Termination of appointment of Ryan Oliver Wagstaff as a director on 24 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Ryan Oliver Wagstaff as a director on 24 May 2017 (2 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Resolutions
|
17 October 2016 | Appointment of Mr Brian Edward Brodie as a director on 22 September 2016 (2 pages) |
17 October 2016 | Appointment of Mr Brian Edward Brodie as a director on 22 September 2016 (2 pages) |
12 October 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
12 October 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
11 October 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
11 October 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
23 September 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
23 September 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
23 June 2016 | Incorporation Statement of capital on 2016-06-23
|
23 June 2016 | Incorporation Statement of capital on 2016-06-23
|