Traffordcity
Manchester
M41 7HA
Director Name | Miss Joanne Longdon |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Stephen Alan Marsh |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr David Muir Miller |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 23 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
2 December 2020 | Statement of capital following an allotment of shares on 12 November 2020
|
---|---|
30 November 2020 | Resolutions
|
30 November 2020 | Memorandum and Articles of Association (43 pages) |
30 November 2020 | Change of share class name or designation (2 pages) |
27 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
24 November 2020 | Appointment of Mr Myles Howard Kitcher as a director on 12 November 2020 (2 pages) |
23 November 2020 | Appointment of Ms Joanne Longdon as a director on 12 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Steven Keith Underwood as a director on 12 November 2020 (1 page) |
23 November 2020 | Appointment of Mr Stephen Alan Marsh as a director on 12 November 2020 (2 pages) |
6 November 2020 | Resolutions
|
4 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
3 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
6 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
4 June 2020 | Appointment of Mr John Alexander Schofield as a director on 4 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of David Muir Miller as a director on 1 June 2020 (1 page) |
10 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
3 July 2018 | Change of details for Mr Christopher Eves as a person with significant control on 28 June 2018 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
28 July 2017 | Cessation of John Whittaker as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Cessation of John Whittaker as a person with significant control on 23 September 2016 (1 page) |
13 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 11 July 2017 (2 pages) |
13 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages) |
11 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages) |
4 July 2017 | Notification of Christopher Eves as a person with significant control on 23 September 2016 (2 pages) |
4 July 2017 | Notification of Sheila Greenwood as a person with significant control on 23 September 2016 (2 pages) |
4 July 2017 | Notification of Sheila Greenwood as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of John Whittaker as a person with significant control on 23 September 2016 (2 pages) |
4 July 2017 | Notification of John Whittaker as a person with significant control on 23 September 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
4 July 2017 | Notification of Christopher Eves as a person with significant control on 4 July 2017 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
13 October 2016 | Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
13 October 2016 | Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
23 September 2016 | Incorporation
Statement of capital on 2016-09-23
|
23 September 2016 | Incorporation
Statement of capital on 2016-09-23
|