Irlam
Manchester
M44 6RJ
Director Name | Mr Davinder Pal Singh Bedi |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Unit 4 Tallow Way Irlam Manchester M44 6RJ |
Director Name | Mr Nicholas Ellis Wilkinson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Tallow Way Irlam Manchester M44 6RJ |
Director Name | Mr Malcolm Halley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP |
Director Name | Mr Rodney Seeland |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP |
Registered Address | Unit 4 Tallow Way Irlam Manchester M44 6RJ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Plot D4A, coombs wood trading estate, coombswood way, halesowen. Outstanding |
---|---|
1 April 2021 | Delivered on: 14 April 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
1 April 2021 | Delivered on: 14 April 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold land being unit 4 drummond road, stafford, (ST16 3HJ) and registered at the land registry with title number SF382960, together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the aforesaid property. Outstanding |
25 May 2018 | Delivered on: 5 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 4 drummond road, stafford, ST16 3HJ. Outstanding |
16 April 2018 | Delivered on: 17 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 January 2021 | Resolutions
|
---|---|
24 December 2020 | Statement of capital following an allotment of shares on 24 December 2020
|
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
22 October 2020 | Appointment of Mr Nicholas Ellis Wilkinson as a director on 21 September 2020 (2 pages) |
16 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
17 October 2018 | Termination of appointment of Rod Seeland as a director on 10 October 2018 (1 page) |
1 October 2018 | Cessation of Malcolm Halley as a person with significant control on 23 July 2018 (1 page) |
21 September 2018 | Termination of appointment of Malcolm Halley as a director on 23 July 2018 (1 page) |
21 August 2018 | Resolutions
|
4 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 June 2018 | Registration of charge 107741000002, created on 25 May 2018 (7 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
17 April 2018 | Registration of charge 107741000001, created on 16 April 2018 (5 pages) |
22 November 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
22 November 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|