Timperley
Altrincham
WA15 6AR
Registered Address | 148 Woodhouse Lane East Timperley Altrincham WA15 6AR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
15 October 2021 | Delivered on: 20 October 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
15 October 2021 | Delivered on: 20 October 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 39 drake avenue wythenshawe manchester M22 1BT. Outstanding |
16 June 2017 | Delivered on: 6 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Yr hen fanc bron wnion street trawsfynydd blaenau ffestiniog gwynedd. Outstanding |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
6 November 2023 | Micro company accounts made up to 5 April 2023 (5 pages) |
10 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
10 January 2023 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale M33 3SD England to 148 Woodhouse Lane East Timperley Altrincham WA15 6AR on 10 January 2023 (1 page) |
13 December 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
5 January 2022 | Micro company accounts made up to 5 April 2021 (5 pages) |
20 October 2021 | Registration of charge 106066230003, created on 15 October 2021 (8 pages) |
20 October 2021 | Registration of charge 106066230002, created on 15 October 2021 (3 pages) |
1 April 2021 | Micro company accounts made up to 5 April 2020 (5 pages) |
24 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (5 pages) |
19 March 2019 | Resolutions
|
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
4 October 2018 | Registered office address changed from 148 Woodhouse Lane East Timperley Altrincham Cheshire WA15 6AR United Kingdom to 5 Brooklands Place Brooklands Road Sale M33 3SD on 4 October 2018 (1 page) |
8 February 2018 | Current accounting period extended from 28 February 2018 to 5 April 2018 (1 page) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
8 February 2018 | Notification of Steven Robert Nunns as a person with significant control on 7 February 2017 (2 pages) |
6 July 2017 | Registration of charge 106066230001, created on 16 June 2017 (9 pages) |
6 July 2017 | Registration of charge 106066230001, created on 16 June 2017 (9 pages) |
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|