Trinity Way
Manchester
M3 7BE
Director Name | Robert Gough |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
Director Name | Anthony Hamer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
Director Name | Dave Hill |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
Director Name | Adam Sergent |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
Director Name | Chris Smith |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
Director Name | Graeme Wolf |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
Registered Address | 1 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
2 February 2018 | Delivered on: 2 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property known as unit 1-2 the cottage deva centre trinity way manchester registered at hm land registry with title numbers GM876493 and GM876490. Outstanding |
---|---|
23 December 2016 | Delivered on: 28 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
10 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
29 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
19 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
6 March 2018 | Registered office address changed from 81 King Street Manchester Greater Manchester M2 4AH England to 1 the Cottages Deva Centre Trinity Way Manchester M3 7BE on 6 March 2018 (1 page) |
6 March 2018 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
2 February 2018 | Registration of charge 104738450002, created on 2 February 2018 (6 pages) |
16 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
28 December 2016 | Registration of charge 104738450001, created on 23 December 2016 (23 pages) |
28 December 2016 | Registration of charge 104738450001, created on 23 December 2016 (23 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|