Biddulph Stoke-On-Trent
Staffordshire
ST8 6TA
Director Name | Mrs Lynne Patricia Boardman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Marsh Green Close Biddulph Stoke-On-Trent ST8 6TA |
Director Name | Mr Garry Scott Finch |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St. Lawrence Road Frodsham WA6 6RJ |
Registered Address | 11th Floor 3 Piccadilly Place Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 6 March 2024 (overdue) |
25 January 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
---|---|
27 April 2020 | Registered office address changed from The Blue Tower Blue Media City Uk Salford M50 2st England to 3 Piccadilly Place 11th Floor Manchester M1 3BN on 27 April 2020 (1 page) |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Garry Scott Finch as a director on 7 January 2019 (1 page) |
27 November 2018 | Registered office address changed from Holland House, Holland Business Park Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN England to The Blue Tower Blue Media City Uk Salford M50 2st on 27 November 2018 (1 page) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
28 July 2017 | Registered office address changed from Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to Holland House, Holland Business Park Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to Holland House, Holland Business Park Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN on 28 July 2017 (1 page) |
10 July 2017 | Appointment of Lynne Patricia Boardman as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Lynne Patricia Boardman as a director on 10 July 2017 (2 pages) |
16 May 2017 | Appointment of Garry Scott Finch as a director on 3 April 2017 (2 pages) |
16 May 2017 | Appointment of Garry Scott Finch as a director on 3 April 2017 (2 pages) |
22 February 2017 | Incorporation Statement of capital on 2017-02-22
|
22 February 2017 | Incorporation Statement of capital on 2017-02-22
|