Spinningfields
Manchester
M3 3EB
Director Name | Mr Andrew Frederick Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity House Newby Road Hazel Grove Stockport SK7 5DA |
Registered Address | C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
2 February 2024 | Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 2 February 2024 (1 page) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
2 June 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
30 July 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
5 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
7 March 2022 | Change of details for Ms Louise Dawn Yates as a person with significant control on 7 March 2022 (2 pages) |
7 March 2022 | Director's details changed for Ms Louise Dawn Yates on 7 March 2022 (2 pages) |
11 August 2021 | Resolutions
|
14 May 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
11 May 2021 | Registered office address changed from Trinity House Newby Road Hazel Grove Stockport SK7 5DA England to 6th Floor 49 Peter Street Manchester M2 3NG on 11 May 2021 (1 page) |
6 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
13 July 2019 | Termination of appointment of Andrew Frederick Smith as a director on 30 June 2019 (1 page) |
15 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2018 | Change of details for Miss Louise Yates as a person with significant control on 15 July 2016 (2 pages) |
7 June 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 June 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
12 December 2017 | Registered office address changed from 131 Buxton Road Hazel Grove Stockport Cheshire SK7 6AN United Kingdom to Trinity House Newby Road Hazel Grove Stockport SK7 5DA on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Andrew Frederick Smith as a director on 1 December 2017 (2 pages) |
12 December 2017 | Registered office address changed from 131 Buxton Road Hazel Grove Stockport Cheshire SK7 6AN United Kingdom to Trinity House Newby Road Hazel Grove Stockport SK7 5DA on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Andrew Frederick Smith as a director on 1 December 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with no updates (3 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with no updates (3 pages) |
15 July 2016 | Incorporation Statement of capital on 2016-07-15
|
15 July 2016 | Incorporation Statement of capital on 2016-07-15
|