Bury
Greater Manchester
BL9 0TB
Director Name | Mrs Imelda Mary Mihell |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Manchester Old Road Bury Greater Manchester BL9 0TB |
Director Name | Ben Mihell |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manchester Old Road Bury Greater Manchester BL9 0TB |
Director Name | Mr Ashley John Mihell |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 6 Manchester Old Road Bury Greater Manchester BL9 0TB |
Registered Address | 6 Manchester Old Road Bury Greater Manchester BL9 0TB |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
28 January 2021 | Delivered on: 9 February 2021 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: 116 hill lane, blackley, and registered at hm land registry with title absolute under title number MAN497918 for further details of properties charged please refer to the deed. Outstanding |
---|---|
22 January 2021 | Delivered on: 22 January 2021 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Debenture. Outstanding |
19 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 116 hill lane blackley manchester t/n GM497918. Outstanding |
4 July 2017 | Delivered on: 5 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 6 manchester old road bury t/no GM867214. Outstanding |
17 May 2017 | Delivered on: 23 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 February 2021 | Satisfaction of charge 102673690001 in full (1 page) |
---|---|
12 February 2021 | Satisfaction of charge 102673690002 in full (1 page) |
12 February 2021 | Satisfaction of charge 102673690003 in full (1 page) |
9 February 2021 | Registration of charge 102673690005, created on 28 January 2021 (9 pages) |
22 January 2021 | Registration of charge 102673690004, created on 22 January 2021 (29 pages) |
21 January 2021 | Current accounting period extended from 30 December 2020 to 31 March 2021 (1 page) |
9 November 2020 | Micro company accounts made up to 30 December 2019 (4 pages) |
6 July 2020 | Change of details for Mrs Imelda Mary Mihell as a person with significant control on 7 July 2016 (2 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (6 pages) |
5 June 2020 | Appointment of Ashley John Mihell as a director on 1 May 2020 (2 pages) |
5 June 2020 | Appointment of Ben Mihell as a director on 1 May 2020 (2 pages) |
20 December 2019 | Registration of charge 102673690003, created on 19 December 2019 (9 pages) |
3 December 2019 | Resolutions
|
2 October 2019 | Statement of capital following an allotment of shares on 11 September 2019
|
1 October 2019 | Particulars of variation of rights attached to shares (3 pages) |
26 September 2019 | Micro company accounts made up to 30 December 2018 (4 pages) |
13 August 2019 | Registered office address changed from 116 Hill Lane Manchester M9 6PW United Kingdom to 6 Manchester Old Road Bury Greater Manchester BL9 0TB on 13 August 2019 (1 page) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
30 September 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
29 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 April 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
4 April 2018 | Current accounting period shortened from 31 December 2017 to 31 December 2016 (1 page) |
3 April 2018 | Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
21 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
5 July 2017 | Registration of charge 102673690002, created on 4 July 2017 (9 pages) |
5 July 2017 | Registration of charge 102673690002, created on 4 July 2017 (9 pages) |
23 May 2017 | Registration of charge 102673690001, created on 17 May 2017 (8 pages) |
23 May 2017 | Registration of charge 102673690001, created on 17 May 2017 (8 pages) |
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|