Shaw
Oldham
OL2 7UT
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2018(2 years after company formation) |
Appointment Duration | 12 months (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(3 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Unit 10 - Duchess Street Industrial Estate, Duchess Street Shaw Oldham OL2 7UT |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
25 January 2021 | Resolutions
|
---|---|
22 January 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
7 January 2021 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
4 October 2019 | Appointment of Mr Daniele Lamaddalenda as a director on 7 March 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
4 October 2019 | Notification of Daniele Lamaddalenda as a person with significant control on 7 March 2019 (2 pages) |
2 October 2019 | Cessation of Cfs Secretaries Limited as a person with significant control on 1 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Bryan Anthony Thornton as a director on 1 October 2019 (1 page) |
2 October 2019 | Cessation of Bryan Thornton as a person with significant control on 1 October 2019 (1 page) |
2 October 2019 | Registered office address changed from Unit 19 Tafarnaubach Industrial Estate Tafarnaubach Tafarnaubach NP22 3AA Wales to Unit 19 Tafarnaubach Industrial Estate Tafarnaubach NP22 3AA on 2 October 2019 (1 page) |
2 October 2019 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 19 Tafarnaubach Industrial Estate Tafarnaubach Tafarnaubach NP22 3AA on 2 October 2019 (1 page) |
17 September 2019 | Notification of Bryan Thornton as a person with significant control on 9 September 2019 (2 pages) |
17 September 2019 | Notification of Cfs Secretaries Limited as a person with significant control on 9 September 2019 (2 pages) |
17 September 2019 | Appointment of Mr Bryan Thornton as a director on 9 September 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
9 September 2019 | Cessation of Peter Valaitis as a person with significant control on 9 September 2019 (1 page) |
9 September 2019 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 September 2019 (1 page) |
14 August 2019 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 August 2019 (1 page) |
14 August 2019 | Termination of appointment of Peter Anthony Valaitis as a director on 14 August 2019 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
3 September 2018 | Withdrawal of a person with significant control statement on 3 September 2018 (2 pages) |
17 August 2018 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 17 August 2018 (1 page) |
17 August 2018 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 17 August 2018 (1 page) |
17 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
17 August 2018 | Appointment of Peter Valaitis as a director on 17 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Peter Anthony Valaitis as a director on 17 August 2018 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Notification of Peter Valaitis as a person with significant control on 11 August 2016 (2 pages) |
15 August 2017 | Notification of Peter Valaitis as a person with significant control on 15 August 2017 (2 pages) |
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|