Middleton
Manchester
M24 6HG
Director Name | Mr Daniel James Brayshaw |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 271 Bury Old Road Heap Bury BL9 7JB |
Registered Address | Independence House Adelaide Street Heywood OL10 4HF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
27 March 2018 | Delivered on: 29 March 2018 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
17 November 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
21 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
5 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
22 May 2020 | Satisfaction of charge 108430080001 in full (1 page) |
14 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 October 2018 | Registered office address changed from 23 Tintern Road Middleton Manchester M24 6HG United Kingdom to Independence House Adelaide Street Heywood OL10 4HF on 8 October 2018 (1 page) |
17 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
17 July 2018 | Change of details for Mr Paul Chesters as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Notification of Daniel Brayshaw as a person with significant control on 17 July 2018 (2 pages) |
29 March 2018 | Registration of charge 108430080001, created on 27 March 2018 (53 pages) |
15 December 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
13 November 2017 | Appointment of Mr Daniel Brayshaw as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Daniel Brayshaw as a director on 13 November 2017 (2 pages) |
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|