Broadstone Mill
Reddish
Stockport
SK5 7DL
Director Name | Mr Mark Alan Elliott |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(1 year, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stockport Accountancy Services Ltd, S.B.I.C Broadstone Mill Reddish Stockport SK5 7DL |
Director Name | Mr Jordan Thomas Reynolds |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(1 year, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity House Newby Road Hazel Grove Stockport SK7 5DA |
Registered Address | C/O Stockport Accountancy Services Ltd, S.B.I.C Broadstone Mill Reddish Stockport SK5 7DL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
8 June 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
4 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
23 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
4 March 2022 | Registered office address changed from C/O Stockport Accountancy Services Ltd Suite 317, Houldsworth Business Centre Houldsworth Mill Stockport SK5 6DA United Kingdom to C/O Stockport Accountancy Services Ltd, S.B.I.C Broadstone Mill Reddish Stockport SK5 7DL on 4 March 2022 (1 page) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
1 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
25 June 2020 | Director's details changed for Mr Mark Alan Elliott on 25 June 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
19 August 2019 | Director's details changed for Mr Jordan Thomas Reynolds on 30 July 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
25 March 2019 | Resolutions
|
9 January 2019 | Appointment of Mr Jordan Thomas Reynolds as a director on 10 April 2018 (2 pages) |
9 January 2019 | Appointment of Mr Mark Alan Elliott as a director on 10 April 2018 (2 pages) |
13 November 2018 | Registered office address changed from 6 Station View, Rhino Court Station View Hazel Grove Stockport SK7 5ER England to C/O Stockport Accountancy Services Ltd Suite 317, Houldsworth Business Centre Houldsworth Mill Stockport SK5 6DA on 13 November 2018 (1 page) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
10 May 2018 | Change of share class name or designation (2 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from Suite 18 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to 6 Station View, Rhino Court Station View Hazel Grove Stockport SK7 5ER on 26 February 2018 (1 page) |
7 December 2017 | Registered office address changed from C/O C/O Cestrian Imaging Limited Unit H, Stanley Green Trading Estate Earl Road Cheadle Hulme Cheadle SK8 6QE England to Suite 18 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 7 December 2017 (2 pages) |
7 December 2017 | Registered office address changed from C/O C/O Cestrian Imaging Limited Unit H, Stanley Green Trading Estate Earl Road Cheadle Hulme Cheadle SK8 6QE England to Suite 18 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 7 December 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
|