Altrincham
WA14 1QE
Director Name | Mr Stephen John Attree |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Market Street Altrincham WA14 1QE |
Director Name | Mr Tristan Matthew Duncan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Market Street Altrincham WA14 1QE |
Director Name | Mr Steven Keith Hartley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Market Street Altrincham WA14 1QE |
Director Name | Lesley Joanne Sullivan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Market Street Altrincham WA14 1QE |
Director Name | Mr Dan Walker |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Market Street Altrincham WA14 1QE |
Registered Address | 7 Market Street Altrincham WA14 1QE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
20 January 2017 | Delivered on: 23 January 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
13 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
14 November 2022 | Statement of capital following an allotment of shares on 30 April 2022
|
14 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
18 November 2021 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
18 November 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
15 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
2 June 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
28 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
20 November 2019 | Confirmation statement made on 8 November 2019 with updates (6 pages) |
6 September 2019 | Termination of appointment of Lesley Joanne Sullivan as a director on 1 September 2019 (1 page) |
11 March 2019 | Termination of appointment of Steve Keith Hartley as a director on 27 February 2019 (1 page) |
21 February 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
8 February 2019 | Resolutions
|
9 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
8 October 2018 | Termination of appointment of Dan Walker as a director on 3 August 2018 (1 page) |
27 July 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
1 December 2017 | Termination of appointment of Tristan Matthew Duncan as a director on 31 July 2017 (1 page) |
1 December 2017 | Termination of appointment of Tristan Matthew Duncan as a director on 31 July 2017 (1 page) |
22 November 2017 | Notification of Stephen John Attree as a person with significant control on 1 April 2017 (2 pages) |
22 November 2017 | Notification of Stephen John Attree as a person with significant control on 1 April 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with updates (6 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with updates (6 pages) |
21 November 2017 | Withdrawal of a person with significant control statement on 21 November 2017 (2 pages) |
21 November 2017 | Withdrawal of a person with significant control statement on 21 November 2017 (2 pages) |
24 May 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
24 May 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
2 May 2017 | Director's details changed for Mr Dan Walker on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Dan Walker on 1 May 2017 (2 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
2 May 2017 | Appointment of Mr Dan Walker as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Dan Walker as a director on 1 May 2017 (2 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
3 April 2017 | Current accounting period extended from 30 November 2017 to 30 April 2018 (1 page) |
3 April 2017 | Current accounting period extended from 30 November 2017 to 30 April 2018 (1 page) |
23 January 2017 | Registration of charge 104718220001, created on 20 January 2017 (23 pages) |
23 January 2017 | Registration of charge 104718220001, created on 20 January 2017 (23 pages) |
11 January 2017 | Change of name notice (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
11 January 2017 | Change of name notice (2 pages) |
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|