Cheadle
SK8 2JX
Secretary Name | Mrs Eleanor Mary Lumsdon |
---|---|
Status | Current |
Appointed | 28 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Matthew James Boswell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(7 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Miss Chantel Cherelle Emilius |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(7 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Daniel Paul Holland |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(7 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Luke Mayor |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(7 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Joshua Elliott Mitchell |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(7 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Richard Leonard Webb |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(7 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr David John Williams |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(7 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Registered Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
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 | Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
7 April 2021 | Delivered on: 8 April 2021 Persons entitled: Growth Lending 2020 Limited Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|---|
24 February 2021 | Delivered on: 25 February 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The assets rights and liabilities of the chargor. Outstanding |
9 September 2020 | Delivered on: 11 September 2020 Persons entitled: Pont Finance Limited Classification: A registered charge Outstanding |
9 September 2020 | Delivered on: 10 September 2020 Persons entitled: Port Finance Limited Classification: A registered charge Outstanding |
11 January 2024 | Second filing for the appointment of Mr Daniel Paul Holland as a director (3 pages) |
---|---|
8 January 2024 | Appointment of Mr Joshua Elliott Mitchell as a director on 2 January 2024 (2 pages) |
8 January 2024 | Appointment of Mr Richard Leonard Webb as a director on 2 January 2024 (2 pages) |
8 January 2024 | Appointment of Mr Luke Mayor as a director on 2 January 2024 (2 pages) |
8 January 2024 | Appointment of Mr David John Williams as a director on 2 January 2024 (2 pages) |
8 January 2024 | Appointment of Miss Chantel Cherelle Emilius as a director on 2 January 2024 (2 pages) |
8 January 2024 | Appointment of Mr Daniel Paul Holland as a director on 2 January 2024
|
8 January 2024 | Appointment of Mr Matthew James Boswell as a director on 2 January 2024 (2 pages) |
3 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
25 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
11 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
25 July 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
8 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
20 September 2021 | Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX on 20 September 2021 (1 page) |
9 April 2021 | Satisfaction of charge 103993890003 in full (1 page) |
8 April 2021 | Registration of charge 103993890004, created on 7 April 2021 (33 pages) |
25 February 2021 | Satisfaction of charge 103993890002 in full (1 page) |
25 February 2021 | Registration of charge 103993890003, created on 24 February 2021 (35 pages) |
13 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
8 October 2020 | Satisfaction of charge 103993890001 in full (1 page) |
1 October 2020 | Resolutions
|
1 October 2020 | Memorandum and Articles of Association (20 pages) |
17 September 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
11 September 2020 | Registration of charge 103993890002, created on 9 September 2020 (56 pages) |
10 September 2020 | Registration of charge 103993890001, created on 9 September 2020 (56 pages) |
15 November 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
14 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
8 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
30 September 2016 | Appointment of Mrs Eleanor Mary Lumsdon as a secretary on 28 September 2016 (2 pages) |
30 September 2016 | Appointment of Mrs Eleanor Mary Lumsdon as a secretary on 28 September 2016 (2 pages) |
28 September 2016 | Incorporation Statement of capital on 2016-09-28
|
28 September 2016 | Incorporation Statement of capital on 2016-09-28
|