9-21 Princess Street
Manchester
M2 4DN
Director Name | Mr Anthony Roy Pickup |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Assurance Building Albert Square 9-21 Princess Street Manchester M2 4DN |
Director Name | Mr Jake William Pilkington |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Assurance Building Albert Square 9-21 Princess Street Manchester M2 4DN |
Registered Address | Haines Watts Northern Assurance Building Albert Square 9-21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 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, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
12 August 2021 | Delivered on: 20 August 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
12 August 2021 | Delivered on: 20 August 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
12 August 2021 | Delivered on: 19 August 2021 Persons entitled: Jake William Pilkington Classification: A registered charge Particulars: All vehicles, intellectual property, land and all present and future property of the company. For more details please refer to the instrument. Outstanding |
14 November 2023 | Satisfaction of charge 104937960003 in full (1 page) |
---|---|
14 November 2023 | Satisfaction of charge 104937960002 in full (1 page) |
5 October 2023 | Appointment of Mr Andrew James Champion as a director on 25 September 2023 (2 pages) |
29 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
22 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with updates (4 pages) |
30 March 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
18 March 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
10 January 2022 | Purchase of own shares.
|
10 January 2022 | Cancellation of shares. Statement of capital on 3 December 2021
|
4 December 2021 | Cessation of Jake William Pilkington as a person with significant control on 3 December 2021 (1 page) |
26 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
18 November 2021 | Change of details for Mr Jake William Pilkington as a person with significant control on 23 November 2016 (2 pages) |
24 August 2021 | Resolutions
|
24 August 2021 | Memorandum and Articles of Association (21 pages) |
23 August 2021 | Change of details for Mr Jake William Pilkington as a person with significant control on 12 August 2021 (2 pages) |
23 August 2021 | Termination of appointment of Jake William Pilkington as a director on 12 August 2021 (1 page) |
20 August 2021 | Registration of charge 104937960002, created on 12 August 2021 (18 pages) |
20 August 2021 | Registration of charge 104937960003, created on 12 August 2021 (39 pages) |
19 August 2021 | Registration of charge 104937960001, created on 12 August 2021 (21 pages) |
21 July 2021 | Resolutions
|
21 July 2021 | Re-registration of Memorandum and Articles (21 pages) |
21 July 2021 | Certificate of re-registration from Unlimited to Limited (1 page) |
21 July 2021 | Re-registration from a private unlimited company to a private limited company (3 pages) |
30 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
5 February 2020 | Director's details changed for Mr Anthony Roy Pickup on 1 June 2018 (2 pages) |
5 February 2020 | Change of details for Mr Anthony Roy Pickup as a person with significant control on 1 June 2018 (2 pages) |
17 January 2020 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
20 December 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
24 July 2018 | Resolutions
|
24 July 2018 | Allotment of a new class of shares by an unlimited company (3 pages) |
20 July 2018 | Resolutions
|
6 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
23 November 2016 | Incorporation Statement of capital on 2016-11-23
|
23 November 2016 | Incorporation Statement of capital on 2016-11-23
|