Coronation Street
Stockport
SK5 7SE
Director Name | Mr Sherwin Acebuche Tubongbanua |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2018(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Head Of Sales |
Country of Residence | England |
Correspondence Address | Unit A5 Bankfield Trading Estate Coronation Street Stockport SK5 7SE |
Registered Address | Unit A5 Bankfield Trading Estate Coronation Street Stockport SK5 7SE |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 1 day from now) |
3 April 2019 | Delivered on: 4 April 2019 Persons entitled: Easy Invoice Finance Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Outstanding |
---|
17 April 2020 | Satisfaction of charge 107204380001 in full (1 page) |
---|---|
7 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
10 December 2019 | Change of details for Mr Sherwin Acebuche as a person with significant control on 9 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Sherwin Acebuche on 9 December 2019 (2 pages) |
20 November 2019 | Change of details for Mr Sherwin Acebuche as a person with significant control on 18 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr Sherwin Acebuche on 18 November 2019 (2 pages) |
27 August 2019 | Change of details for Mr Sherwin Acebuche as a person with significant control on 22 August 2019 (2 pages) |
23 August 2019 | Registered office address changed from 11 Riverton Road Manchester M20 5QH England to Unit a5 Bankfield Trading Estate Coronation Street Stockport SK5 7SE on 23 August 2019 (1 page) |
23 August 2019 | Director's details changed for Mr Timothy Jonathan Driver on 22 August 2019 (2 pages) |
23 August 2019 | Director's details changed for Mr Sherwin Acebuche on 23 August 2019 (2 pages) |
23 August 2019 | Change of details for Mr Timothy Jonathan Driver as a person with significant control on 22 August 2019 (2 pages) |
4 April 2019 | Registration of charge 107204380001, created on 3 April 2019 (37 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
10 June 2018 | Appointment of Mr Sherwin Acebuche as a director on 10 June 2018 (2 pages) |
5 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
5 June 2018 | Change of share class name or designation (2 pages) |
23 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
12 April 2018 | Cessation of Sherwin Acebuche as a person with significant control on 9 April 2018 (1 page) |
11 April 2018 | Notification of Sherwin Acebuche as a person with significant control on 9 April 2018 (2 pages) |
11 April 2018 | Change of details for Mr Timothy Jonathan Driver as a person with significant control on 9 April 2018 (2 pages) |
11 April 2018 | Notification of Sherwin Acebuche as a person with significant control on 9 April 2018 (2 pages) |
9 April 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
11 April 2017 | Incorporation Statement of capital on 2017-04-11
|
11 April 2017 | Incorporation Statement of capital on 2017-04-11
|