Hyde
SK14 1AG
Director Name | Mr Ben Carter |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deepbridge House Honeycomb East Chester Business Park Chester CH4 9QN Wales |
Director Name | Dr Savvas Ioannou Neophytou |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deepbridge House Honeycomb East Chester Business Park Chester CH4 9QN Wales |
Director Name | Mr Curtis Daniel Hopkins |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Corporation Street Hyde SK14 1AG |
Registered Address | 5-7 Corporation Street Hyde SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
24 February 2021 | Statement of capital following an allotment of shares on 28 January 2021
|
---|---|
19 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
27 August 2020 | Statement of capital following an allotment of shares on 30 July 2020
|
24 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
25 February 2020 | Second filing of a statement of capital following an allotment of shares on 7 February 2020
|
19 February 2020 | Statement of capital following an allotment of shares on 7 February 2020
|
30 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
30 October 2019 | Notification of Reyker Nominees Limited as a person with significant control on 8 February 2019 (2 pages) |
16 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 July 2019 | Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
24 July 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
25 April 2019 | Second filing of a statement of capital following an allotment of shares on 18 July 2018
|
25 April 2019 | Second filing of a statement of capital following an allotment of shares on 18 June 2018
|
2 April 2019 | Statement of capital following an allotment of shares on 8 February 2019
|
18 January 2019 | Director's details changed for Mr Peter Constantine Petrondas on 18 January 2019 (2 pages) |
18 January 2019 | Registered office address changed from 49 Piccadilly Manchester M1 2AP England to 5-7 Corporation Street Hyde SK14 1AG on 18 January 2019 (1 page) |
19 December 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
18 December 2018 | Statement of capital following an allotment of shares on 18 June 2018
|
13 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 March 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
6 March 2018 | Sub-division of shares on 31 January 2018 (4 pages) |
27 February 2018 | Statement of capital following an allotment of shares on 3 December 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 28 August 2017
|
2 November 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
2 November 2017 | Statement of capital following an allotment of shares on 28 August 2017
|
2 November 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
31 July 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
7 July 2017 | Appointment of Mr Curtis Daniel Hopkins as a director on 7 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Curtis Daniel Hopkins as a director on 7 July 2017 (2 pages) |
26 June 2017 | Registered office address changed from 16 Wythop Gardens Manchester M5 4QF United Kingdom to 49 Piccadilly Manchester M1 2AP on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 16 Wythop Gardens Manchester M5 4QF United Kingdom to 49 Piccadilly Manchester M1 2AP on 26 June 2017 (1 page) |
10 May 2017 | Sub-division of shares on 4 April 2017 (4 pages) |
10 May 2017 | Sub-division of shares on 4 April 2017 (4 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
2 May 2017 | Appointment of Mr Savvas Ioannou Neophytou as a director on 4 April 2017 (3 pages) |
2 May 2017 | Appointment of Mr Savvas Ioannou Neophytou as a director on 4 April 2017 (3 pages) |
13 October 2016 | Incorporation Statement of capital on 2016-10-13
|
13 October 2016 | Incorporation Statement of capital on 2016-10-13
|