Stockport
SK1 1EB
Director Name | Mr Daniel Thomas O'Driscoll |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2019(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Part 1st Floor. Ent 1 Dane Road Crossford Court Sale Manchester M33 7BZ |
Registered Address | 7 St. Petersgate Stockport SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 11 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 25 January 2023 (overdue) |
11 April 2019 | Delivered on: 12 April 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
5 November 2020 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
---|---|
5 November 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
3 June 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
20 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
25 April 2019 | Termination of appointment of Daniel Thomas O'driscoll as a director on 25 April 2019 (1 page) |
12 April 2019 | Registration of charge 106314790001, created on 11 April 2019 (22 pages) |
6 March 2019 | Appointment of Mr Daniel Thomas O'driscoll as a director on 12 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
28 March 2018 | Registered office address changed from 1 Brookdale Court Ashstead Road Sale M33 3NY United Kingdom to Part 1st Floor. Ent 1 Dane Road Crossford Court Sale Manchester M33 7BZ on 28 March 2018 (1 page) |
28 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
21 February 2017 | Incorporation Statement of capital on 2017-02-21
|
21 February 2017 | Incorporation Statement of capital on 2017-02-21
|