Company NameGreater Manchester Low Carbon Udf (GP) Limited
Company StatusActive
Company Number10591763
CategoryPrivate Limited Company
Incorporation Date30 January 2017(7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Eamonn John Boylan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(same day as company formation)
RoleLocal Government Chief Executive
Country of ResidenceEngland
Correspondence Address1st Floor Churchgate House 56 Oxford Street
Manchester
M1 6EU
Director NameSimon Anthony Nokes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address1st Floor Churchgate House 56 Oxford Street
Manchester
M1 6EU
Director NameMrs Laura Jane Cheetham
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(4 years, 12 months after company formation)
Appointment Duration2 years, 3 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1st Floor Churchgate House 56 Oxford Street
Manchester
M1 6EU
Director NameMr Steve Mark Rumbelow
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(1 week, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 15 June 2017)
RoleLocal Government Chief Executive
Country of ResidenceEngland
Correspondence AddressPO Box 532
Manchester City Council Town Hall
Albert Square
Manchester
M60 2LA
Director NameMs Theresa Noeleen Grant
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 July 2017(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 14 July 2018)
RoleLocal Government Chief Executive
Country of ResidenceEngland
Correspondence Address1st Floor Churchgate House 56 Oxford Street
Manchester
M1 6EL
Director NameDr Carolyn Wilkins
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 2018)
RoleLocal Government
Country of ResidenceUntied Kingdom
Correspondence Address1st Floor Churchgate House 56 Oxford Street
Manchester
M1 6EL

Location

Registered Address1st Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
4 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
27 January 2022Appointment of Mrs Laura Jane Cheetham as a director on 27 January 2022 (2 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
21 January 2021Unaudited abridged accounts made up to 31 March 2020 (5 pages)
3 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
15 October 2019Registered office address changed from 1st Floor Churchgate House 56 Oxford Street Manchester M1 6EL to 1st Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 15 October 2019 (1 page)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 October 2018Appointment of Simon Anthony Nokes as a director on 29 October 2018 (2 pages)
29 October 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
29 October 2018Termination of appointment of Carolyn Wilkins as a director on 29 October 2018 (1 page)
26 July 2018Termination of appointment of Theresa Noeleen Grant as a director on 14 July 2018 (1 page)
6 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
7 August 2017Appointment of Dr Carolyn Wilkins as a director on 31 July 2017 (3 pages)
7 August 2017Appointment of Dr Carolyn Wilkins as a director on 31 July 2017 (3 pages)
31 July 2017Registered office address changed from C/O Legal Services PO Box 532 Manchester City Council Town Hall Albert Square Manchester M60 2LA England to 1st Floor Churchgate House 56 Oxford Street Manchester M1 6EL on 31 July 2017 (2 pages)
31 July 2017Registered office address changed from C/O Legal Services PO Box 532 Manchester City Council Town Hall Albert Square Manchester M60 2LA England to 1st Floor Churchgate House 56 Oxford Street Manchester M1 6EL on 31 July 2017 (2 pages)
25 July 2017Appointment of Ms Theresa Noeleen Grant as a director on 13 July 2017 (3 pages)
25 July 2017Appointment of Ms Theresa Noeleen Grant as a director on 13 July 2017 (3 pages)
21 July 2017Termination of appointment of Stephen Mark Rumbelow as a director on 15 June 2017 (2 pages)
21 July 2017Termination of appointment of Stephen Mark Rumbelow as a director on 15 June 2017 (2 pages)
21 February 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (3 pages)
21 February 2017Appointment of Stephen Mark Rumbelow as a director on 7 February 2017 (3 pages)
21 February 2017Appointment of Stephen Mark Rumbelow as a director on 7 February 2017 (3 pages)
21 February 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (3 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)