Withington
Manchester
M20 3BN
Director Name | Mr Mital Kumar Morar |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Registered Address | 57 Great Ancoats Street Corner Of Blossom St Manchester M4 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
3 August 2017 | Delivered on: 5 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 333 claremont road manchester. Outstanding |
---|---|
6 June 2017 | Delivered on: 6 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 May 2017 | Delivered on: 31 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
7 August 2023 | Director's details changed for Mr Mital Kumar Morar on 9 March 2023 (2 pages) |
7 August 2023 | Director's details changed for Mrs Mira Morar on 9 March 2023 (2 pages) |
9 March 2023 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 57 Great Ancoats Street Corner of Blossom St Manchester M4 5AB on 9 March 2023 (1 page) |
23 November 2022 | Director's details changed for Mrs Mira Morar on 17 November 2022 (2 pages) |
22 November 2022 | Registered office address changed from 57 Great Ancoats Street Manchester Greater Manchester M4 5AB United Kingdom to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 22 November 2022 (1 page) |
22 November 2022 | Director's details changed for Mr Mital Kumar Morar on 17 November 2022 (2 pages) |
18 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
1 November 2022 | Withdrawal of the persons' with significant control register information from the public register (1 page) |
1 November 2022 | Withdrawal of the directors' residential address register information from the public register (1 page) |
1 November 2022 | Withdrawal of the directors' register information from the public register (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 December 2021 | Change of details for Mrs Mira Morar as a person with significant control on 19 October 2016 (2 pages) |
27 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
23 January 2020 | Registered office address changed from , 10 Park Place Manchester, Greater Manchester, M4 4EY, England to 57 Great Ancoats Street Manchester Greater Manchester M4 5AB on 23 January 2020 (1 page) |
23 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
1 October 2019 | Current accounting period extended from 30 October 2019 to 31 December 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2018 | Director's details changed for Mr Mital Kumar Morar on 22 August 2018 (2 pages) |
22 August 2018 | Change of details for Mr Mital Kumar Morar as a person with significant control on 22 August 2018 (2 pages) |
31 October 2017 | Members register information at 31 October 2017 on withdrawal from the public register (1 page) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
31 October 2017 | Withdrawal of the members' register information from the public register (2 pages) |
31 October 2017 | Withdrawal of the members' register information from the public register (2 pages) |
31 October 2017 | Members register information at 31 October 2017 on withdrawal from the public register (1 page) |
30 October 2017 | Change of details for Mr Mital Kumar Morar as a person with significant control on 19 October 2016 (5 pages) |
30 October 2017 | Change of details for Mrs Mira Morar as a person with significant control on 19 October 2016 (4 pages) |
30 October 2017 | Change of details for Mrs Mira Morar as a person with significant control on 19 October 2016 (4 pages) |
30 October 2017 | Change of details for Mr Mital Kumar Morar as a person with significant control on 19 October 2016 (5 pages) |
27 October 2017 | Change of details for Mr Mital Kumar Morar as a person with significant control on 19 October 2016 (2 pages) |
27 October 2017 | Change of details for Mr Mital Kumar Morar as a person with significant control on 19 October 2016 (2 pages) |
27 October 2017 | Change of details for Mrs Mira Morar as a person with significant control on 19 October 2016 (2 pages) |
27 October 2017 | Change of details for Mrs Mira Morar as a person with significant control on 19 October 2016 (2 pages) |
25 October 2017 | Change of details for Mrs Mira Morar as a person with significant control on 19 October 2016 (2 pages) |
25 October 2017 | Change of details for Mrs Mira Morar as a person with significant control on 19 October 2016 (2 pages) |
25 October 2017 | Change of details for Mr Mital Kumar Morar as a person with significant control on 19 October 2016 (2 pages) |
25 October 2017 | Change of details for Mr Mital Kumar Morar as a person with significant control on 19 October 2016 (2 pages) |
5 August 2017 | Registration of charge 104357960003, created on 3 August 2017 (40 pages) |
5 August 2017 | Registration of charge 104357960003, created on 3 August 2017 (40 pages) |
6 June 2017 | Registration of charge 104357960002, created on 6 June 2017 (32 pages) |
6 June 2017 | Registration of charge 104357960002, created on 6 June 2017 (32 pages) |
31 May 2017 | Registration of charge 104357960001, created on 31 May 2017 (42 pages) |
31 May 2017 | Registration of charge 104357960001, created on 31 May 2017 (42 pages) |
19 October 2016 | Incorporation
Statement of capital on 2016-10-19
|
19 October 2016 | Incorporation
Statement of capital on 2016-10-19
|