Prestwich
Manchester
M25 0LS
Director Name | Mr Benjamin Black |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mr Michael Samuel Black |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL |
Registered Address | 21 Sedgley Avenue Prestwich Manchester M25 0LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
6 March 2023 | Delivered on: 6 March 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 18 hartley street, bolton, BL6 5NG. Outstanding |
---|---|
30 November 2022 | Delivered on: 30 November 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 2 acton avenue, M40 2WH. Outstanding |
30 May 2022 | Delivered on: 31 May 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 13 nellie street. Heywood. Lancashire. OL10 4SR. Outstanding |
27 August 2018 | Delivered on: 14 September 2018 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 2 acton avenue manchester. Outstanding |
12 January 2018 | Delivered on: 18 January 2018 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 13 nellie street heywood title no GM524917. Outstanding |
9 January 2018 | Delivered on: 16 January 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Lh/ 31 cliffdale drive manchester t/no: GM82463. Outstanding |
29 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
11 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
6 March 2023 | Registration of charge 105889380006, created on 6 March 2023 (6 pages) |
28 February 2023 | Memorandum and Articles of Association (19 pages) |
28 February 2023 | Resolutions
|
10 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
30 November 2022 | Registration of charge 105889380005, created on 30 November 2022 (3 pages) |
19 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
31 May 2022 | Registration of charge 105889380004, created on 30 May 2022 (4 pages) |
7 March 2022 | Registered office address changed from 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL United Kingdom to 21 Sedgley Avenue Prestwich Manchester M25 0LS on 7 March 2022 (1 page) |
7 March 2022 | Change of details for Mrs Raizel Black as a person with significant control on 7 March 2022 (2 pages) |
7 March 2022 | Director's details changed for Mrs Raizel Black on 7 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Michael Samuel Black as a director on 1 March 2021 (1 page) |
2 March 2022 | Appointment of Mrs Raizel Black as a director on 1 March 2021 (2 pages) |
2 March 2022 | Cessation of Michael Samuel Black as a person with significant control on 1 March 2021 (1 page) |
2 March 2022 | Notification of Raizel Black as a person with significant control on 1 March 2021 (2 pages) |
2 March 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
2 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
15 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
21 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 January 2019 | Current accounting period shortened from 30 January 2018 to 31 December 2017 (1 page) |
29 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
14 September 2018 | Registration of charge 105889380003, created on 27 August 2018 (5 pages) |
5 February 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
18 January 2018 | Registration of charge 105889380002, created on 12 January 2018 (5 pages) |
16 January 2018 | Registration of charge 105889380001, created on 9 January 2018
|
14 July 2017 | Termination of appointment of Benjamin Black as a director on 14 July 2017 (1 page) |
14 July 2017 | Appointment of Mr Michael Samuel Black as a director on 14 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Benjamin Black as a director on 14 July 2017 (1 page) |
14 July 2017 | Appointment of Mr Michael Samuel Black as a director on 14 July 2017 (2 pages) |
30 January 2017 | Incorporation Statement of capital on 2017-01-30
|
30 January 2017 | Incorporation Statement of capital on 2017-01-30
|