Manchester
M3 3GY
Director Name | Mr Stuart James Bates |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Commercial Director North |
Country of Residence | England |
Correspondence Address | Level 8, Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Ms Lisa Marie Wood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Level 8, Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Mr Peadar James O'Reilly |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2016(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Floor 1 Giant's Basin Potato Wharf Manchester M3 4NB |
Director Name | Mr Michael James Fletcher |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2018) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB |
Director Name | Mr David Christopher Foreman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2018) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB |
Registered Address | Level 8, Bauhaus 27 Quay Street Manchester M3 3GY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (4 months, 4 weeks from now) |
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: Rbs Invoice Finance Limited (As Security Trustee) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
14 July 2020 | Delivered on: 17 July 2020 Persons entitled: Pcf Loanco Limited Classification: A registered charge Outstanding |
14 July 2020 | Delivered on: 16 July 2020 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
18 February 2019 | Delivered on: 25 February 2019 Persons entitled: Rm Capital Markets Limited Classification: A registered charge Particulars: The company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail see clause 4.1.1 and schedule 2. the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 4.1.8 and schedule 4. Outstanding |
18 February 2019 | Delivered on: 19 February 2019 Persons entitled: Rbs Invoice Finance Limited (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
17 April 2018 | Delivered on: 17 April 2018 Persons entitled: Peadar O'reilly Michael Fletcher Classification: A registered charge Outstanding |
29 December 2016 | Delivered on: 3 January 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the fixed charge, please refer to the charging instrument directly. Outstanding |
22 November 2016 | Delivered on: 7 December 2016 Persons entitled: Peadar O'reilly and Michael Fletcher Classification: A registered charge Particulars: N/A. Outstanding |
6 October 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
---|---|
2 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
6 April 2023 | Registration of charge 103840140008, created on 5 April 2023 (83 pages) |
30 March 2023 | Satisfaction of charge 103840140005 in full (1 page) |
30 March 2023 | Satisfaction of charge 103840140003 in full (1 page) |
30 March 2023 | Satisfaction of charge 103840140001 in full (1 page) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
30 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
30 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
29 September 2021 | Registered office address changed from Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB England to Level 8, Bauhaus 27 Quay Street Manchester M3 3GY on 29 September 2021 (1 page) |
20 September 2021 | Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
18 August 2021 | Accounts for a small company made up to 30 November 2020 (22 pages) |
12 November 2020 | Full accounts made up to 30 November 2019 (20 pages) |
25 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
17 July 2020 | Registration of charge 103840140007, created on 14 July 2020 (19 pages) |
16 July 2020 | Registration of charge 103840140006, created on 14 July 2020 (63 pages) |
23 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
11 June 2019 | Full accounts made up to 30 November 2018 (21 pages) |
25 February 2019 | Registration of charge 103840140005, created on 18 February 2019 (63 pages) |
19 February 2019 | Registration of charge 103840140004, created on 18 February 2019 (63 pages) |
26 September 2018 | Confirmation statement made on 18 September 2018 with updates (3 pages) |
24 September 2018 | Termination of appointment of David Christopher Foreman as a director on 24 September 2018 (1 page) |
24 September 2018 | Termination of appointment of Michael James Fletcher as a director on 24 September 2018 (1 page) |
24 September 2018 | Termination of appointment of Peadar James O'reilly as a director on 24 September 2018 (1 page) |
19 June 2018 | Full accounts made up to 30 November 2017 (20 pages) |
17 April 2018 | Registration of charge 103840140003, created on 17 April 2018 (28 pages) |
11 October 2017 | Registered office address changed from Floor 1 Giant's Basin Potato Wharf Manchester M3 4NB United Kingdom to Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB England to Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB on 11 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
11 October 2017 | Registered office address changed from Floor 1 Giant's Basin Potato Wharf Manchester M3 4NB United Kingdom to Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB on 11 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
11 October 2017 | Registered office address changed from Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB England to Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB on 11 October 2017 (1 page) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
7 April 2017 | Appointment of Stuart James Bates as a director on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Stuart James Bates as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Lisa Marie Wood as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Lisa Marie Wood as a director on 6 April 2017 (2 pages) |
9 January 2017 | Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page) |
9 January 2017 | Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page) |
3 January 2017 | Registration of charge 103840140002, created on 29 December 2016 (62 pages) |
3 January 2017 | Registration of charge 103840140002, created on 29 December 2016 (62 pages) |
7 December 2016 | Appointment of Mr Michael James Fletcher as a director on 16 November 2016 (2 pages) |
7 December 2016 | Registration of charge 103840140001, created on 22 November 2016 (28 pages) |
7 December 2016 | Appointment of Mr David Christopher Foreman as a director on 16 November 2016 (2 pages) |
7 December 2016 | Registration of charge 103840140001, created on 22 November 2016 (28 pages) |
7 December 2016 | Appointment of Mr David Christopher Foreman as a director on 16 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Michael James Fletcher as a director on 16 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Jack Daniel Summers as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Jack Daniel Summers as a director on 31 October 2016 (2 pages) |
19 September 2016 | Incorporation Statement of capital on 2016-09-19
|
19 September 2016 | Incorporation Statement of capital on 2016-09-19
|