Bredbury Park Industrial Estate
Stockport
SK6 2TD
Director Name | Mrs Debra Leslie Jamieson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Milton Court, Horsfield Way Bredbury Park Industrial Estate Stockport SK6 2TD |
Director Name | Mr Patrick Koose |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 April 2019(1 year, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 29 Schenkendorfstrasse Muelheim An Der Ruhr Nrw 45472 |
Director Name | Charles Mamisch |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 April 2019(1 year, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Medical Doctor |
Country of Residence | Germany |
Correspondence Address | Mdh Ag Schenkendorfstrasse 29 Muelheim An Der Ruhr Nrw 45472 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2019(1 year, 10 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | Unit A Milton Court, Horsfield Way Bredbury Park Industrial Estate Stockport SK6 2TD |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
12 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
10 June 2020 | Notification of Uk Point of Sale Group Limited as a person with significant control on 4 April 2019 (2 pages) |
10 June 2020 | Cessation of Debra Leslie Jamieson as a person with significant control on 4 April 2019 (1 page) |
10 June 2020 | Cessation of Jason Stuart Leslie as a person with significant control on 4 April 2019 (1 page) |
10 June 2020 | Director's details changed for Mrs Debra Leslie Jamieson on 4 July 2017 (2 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 July 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
12 July 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
29 April 2019 | Resolutions
|
29 April 2019 | Statement of company's objects (2 pages) |
29 April 2019 | Appointment of Charles Mamisch as a director on 4 April 2019 (2 pages) |
26 April 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
26 April 2019 | Appointment of Patrick Koose as a director on 4 April 2019 (2 pages) |
26 April 2019 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 4 April 2019 (2 pages) |
22 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
30 May 2017 | Incorporation
Statement of capital on 2017-05-30
|
30 May 2017 | Incorporation
Statement of capital on 2017-05-30
|