Stockport
Cheshire
SK5 7PL
Secretary Name | Mr Richard Cawthra |
---|---|
Status | Current |
Appointed | 06 May 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | PO Box 367 Coronation Street Stockport SK5 7WZ |
Director Name | Mr Anastasios Papasolomontos |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Coronation Point Coronation Street Stockport Cheshire SK5 7PL |
Director Name | Mr David McHugh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2016(same day as company formation) |
Role | Management |
Country of Residence | United States |
Correspondence Address | Suite 300 450 (C/O Css Industries, Inc.) Plymouth Meeting Pennsylvania 19462 |
Director Name | Mr William G Kiesling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2016(same day as company formation) |
Role | Management |
Country of Residence | United States |
Correspondence Address | Suite 300 450 (C/O Css Industries, Inc.) Plymouth Meeting Pennsylvania 19462 |
Director Name | Mr Christopher Munyan |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2016(same day as company formation) |
Role | Management |
Country of Residence | United States |
Correspondence Address | Suite 300 450 (C/O Css Industries, Inc.) Plymouth Meeting Pennsylvania 19462 |
Director Name | Mr Keith Pfeil |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2019(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2020) |
Role | Chief Financial Officer Of Css Industries, Inc. |
Country of Residence | United States |
Correspondence Address | 450 Plymouth Road Suite 300 Plymouth Meeting Pa 19462 United States |
Secretary Name | Morgan, Lewis & Bockius UK Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2016(same day as company formation) |
Correspondence Address | Condor House 5-10 St. Paul's Churchyard London EC4M 8AL |
Registered Address | 1 Coronation Point Coronation Street Stockport Cheshire SK5 7PL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
28 September 2023 | Termination of appointment of Anastasios Papasolomontos as a director on 15 September 2023 (1 page) |
---|---|
28 September 2023 | Appointment of Mr Stephen Warren Linville as a director on 15 September 2023 (2 pages) |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages) |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (156 pages) |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages) |
3 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
3 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (154 pages) |
3 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages) |
3 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
5 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
26 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
26 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (153 pages) |
26 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages) |
26 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
3 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
21 July 2021 | Director's details changed for Miss Susan Amanda Haft on 21 July 2021 (2 pages) |
21 July 2021 | Appointment of Mr Anastasios Papasolomontos as a director on 21 July 2021 (2 pages) |
7 May 2021 | Full accounts made up to 31 March 2020 (18 pages) |
22 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
17 June 2020 | Registered office address changed from 3rd Floor, Condor House 5-10 st. Paul's Churchyard London EC4M 8AL England to 1 Coronation Point Coronation Street Stockport Cheshire SK5 7PL on 17 June 2020 (1 page) |
6 May 2020 | Appointment of Mr Richard Cawthra as a secretary on 6 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Morgan, Lewis & Bockius Uk Llp as a secretary on 6 May 2020 (1 page) |
6 May 2020 | Termination of appointment of William G Kiesling as a director on 4 March 2020 (1 page) |
6 May 2020 | Termination of appointment of Keith Pfeil as a director on 4 March 2020 (1 page) |
6 May 2020 | Termination of appointment of Christopher Munyan as a director on 4 March 2020 (1 page) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
3 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Mr Keith Pfeil as a director on 18 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of David Mchugh as a director on 8 June 2018 (1 page) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
27 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
8 November 2017 | Registered office address changed from C/O Morgan Lewis & Bockius Uk Llp Condor House 5-10 st. Paul's Churchyard London EC4M 8AL United Kingdom to 3rd Floor, Condor House 5-10 st. Paul's Churchyard London EC4M 8AL on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from C/O Morgan Lewis & Bockius Uk Llp Condor House 5-10 st. Paul's Churchyard London EC4M 8AL United Kingdom to 3rd Floor, Condor House 5-10 st. Paul's Churchyard London EC4M 8AL on 8 November 2017 (1 page) |
12 April 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
12 April 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
8 February 2017 | Appointment of Miss Susan Amanda Haft as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Miss Susan Amanda Haft as a director on 7 February 2017 (2 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
23 November 2016 | Incorporation
Statement of capital on 2016-11-23
|
23 November 2016 | Incorporation
Statement of capital on 2016-11-23
|