Traffordcity
Manchester
M41 7HA
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion Ballasalla Malew Isle Of Man IM9 3DL |
Director Name | Ms Ruth Helen Woodhead |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(5 years, 11 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 23 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 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 | Small |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
28 July 2022 | Delivered on: 28 July 2022 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Outstanding |
---|---|
17 June 2019 | Delivered on: 19 June 2019 Persons entitled: Hsbc UK Bank PLC (As Lender) Classification: A registered charge Outstanding |
2 August 2023 | Appointment of Mr Matthew Colton as a director on 2 August 2023 (2 pages) |
---|---|
30 June 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
12 May 2023 | Director's details changed for Mark Whitworth on 3 May 2023 (2 pages) |
11 May 2023 | Appointment of Mark Whitworth as a director on 3 May 2023 (2 pages) |
22 April 2023 | Amended accounts for a small company made up to 31 March 2022 (16 pages) |
15 April 2023 | Amended accounts for a small company made up to 31 March 2022 (16 pages) |
30 December 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
28 July 2022 | Registration of charge 107845270002, created on 28 July 2022 (22 pages) |
24 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
1 April 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
15 July 2021 | Change of details for Mrs Sheila Greenwood as a person with significant control on 8 July 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
24 May 2021 | Director's details changed for Ms Ruth Helen Woodhead on 2 November 2020 (2 pages) |
19 December 2020 | Full accounts made up to 31 March 2020 (21 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
11 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
6 November 2020 | Director's details changed for Mr John Whittaker on 6 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 5 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
20 March 2020 | Resolutions
|
17 March 2020 | Appointment of Ms Ruth Helen Woodhead as a director on 17 March 2020 (2 pages) |
9 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
3 January 2020 | Full accounts made up to 31 March 2019 (21 pages) |
19 June 2019 | Registration of charge 107845270001, created on 17 June 2019 (27 pages) |
4 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
3 July 2018 | Change of details for Mr Christopher Eves as a person with significant control on 28 June 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
12 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 23 May 2017 (2 pages) |
12 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 23 May 2017 (2 pages) |
2 June 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
2 June 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
23 May 2017 | Incorporation
Statement of capital on 2017-05-23
|
23 May 2017 | Incorporation
Statement of capital on 2017-05-23
|