Trafford Park
Manchester
M17 1QS
Director Name | Jenny Elizabeth Moynihan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Miss Nuala Michelle Gaffney |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2023(6 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mrs Jane Elizabeth Wright |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
Secretary Name | Jane Elizabeth Wright |
---|---|
Status | Resigned |
Appointed | 01 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
Registered Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 7 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, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
6 March 2017 | Delivered on: 9 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 August 2023 | Appointment of Miss Nuala Michelle Gaffney as a director on 21 August 2023 (2 pages) |
---|---|
27 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
23 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
27 January 2022 | Group of companies' accounts made up to 31 January 2021 (42 pages) |
9 November 2021 | Notification of Boardmans Holdings Limited as a person with significant control on 21 October 2021 (2 pages) |
8 November 2021 | Resolutions
|
8 November 2021 | Cessation of Philip John Wright as a person with significant control on 21 October 2021 (1 page) |
8 November 2021 | Memorandum and Articles of Association (11 pages) |
22 October 2021 | Appointment of Jenny Elizabeth Moynihan as a director on 21 October 2021 (2 pages) |
22 October 2021 | Termination of appointment of Jane Elizabeth Wright as a director on 21 October 2021 (1 page) |
22 October 2021 | Termination of appointment of Jane Elizabeth Wright as a secretary on 21 October 2021 (1 page) |
22 April 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
28 January 2021 | Group of companies' accounts made up to 31 January 2020 (39 pages) |
2 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 December 2019 | Resolutions
|
8 August 2019 | Group of companies' accounts made up to 31 January 2019 (37 pages) |
28 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
28 September 2018 | Group of companies' accounts made up to 31 January 2018 (35 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
12 March 2018 | Registered office address changed from 50 Red Bank Cheetham Hill Manchester Greater Manchester M4 4HF United Kingdom to Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS on 12 March 2018 (1 page) |
13 February 2018 | Previous accounting period shortened from 28 February 2018 to 31 January 2018 (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
28 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
9 March 2017 | Registration of charge 105958780001, created on 6 March 2017 (23 pages) |
9 March 2017 | Registration of charge 105958780001, created on 6 March 2017 (23 pages) |
3 February 2017 | Appointment of Jane Elizabeth Wright as a secretary on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Jane Elizabeth Wright as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|