Langley Road
Salford
M6 6JQ
Director Name | Mr Adam Martin |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 2017(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 3, Dreamscene House Parkhouse Bridge Estate Langley Road Salford M6 6JQ |
Registered Address | Office 3, Dreamscene House Parkhouse Bridge Estate Langley Road Salford M6 6JQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
27 June 2017 | Delivered on: 28 June 2017 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|
13 September 2023 | Termination of appointment of Adam Martin as a director on 31 August 2023 (1 page) |
---|---|
13 September 2023 | Confirmation statement made on 13 September 2023 with updates (4 pages) |
10 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
31 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
31 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
12 January 2022 | Director's details changed for Mr Michael David Pinder on 12 January 2022 (2 pages) |
12 January 2022 | Director's details changed for Mr Adam Martin on 12 January 2022 (2 pages) |
12 January 2022 | Registered office address changed from Office 3, Dreamscene Hse, Park Bridge Hse Estate Langley Road Salford M6 6JQ England to Office 3, Dreamscene House Parkhouse Bridge Estate Langley Road Salford M6 6JQ on 12 January 2022 (1 page) |
3 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
14 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
16 February 2021 | Director's details changed for Mr Adam Martin on 1 February 2021 (2 pages) |
27 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 July 2020 | Registered office address changed from 10 Morpeth Street Swinton Manchester M27 5QW England to Office 3, Dreamscene Hse, Park Bridge Hse Estate Langley Road Salford M6 6JQ on 27 July 2020 (1 page) |
23 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
8 August 2019 | Confirmation statement made on 12 July 2019 with updates (3 pages) |
28 January 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
21 August 2018 | Director's details changed for Mr Michael David Pinder on 20 August 2018 (2 pages) |
21 August 2018 | Change of details for Mr Michael David Pinder as a person with significant control on 20 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
28 June 2017 | Registration of charge 102763220001, created on 27 June 2017 (24 pages) |
28 June 2017 | Registration of charge 102763220001, created on 27 June 2017 (24 pages) |
21 June 2017 | Registered office address changed from 16 Stirrup Gate Worsley Manchester M28 2UL England to 10 Morpeth Street Swinton Manchester M27 5QW on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from 16 Stirrup Gate Worsley Manchester M28 2UL England to 10 Morpeth Street Swinton Manchester M27 5QW on 21 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Adam Martin as a director on 21 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Adam Martin as a director on 21 June 2017 (2 pages) |
13 July 2016 | Incorporation Statement of capital on 2016-07-13
|
13 July 2016 | Incorporation Statement of capital on 2016-07-13
|