Astley
Manchester
M29 7JE
Director Name | Mrs Janice Frances Owen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel Apartments Lower Green Lane Astley Manchester M29 7JE |
Director Name | Mr Alan James Scholfield |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel Apartments Lower Green Lane Astley Manchester M29 7JE |
Director Name | Mrs Julia Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Thornway Worsley Manchester M28 1YS |
Director Name | Mr Jonathan Alan Grant |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O W Howard Investments Ltd Lower Green Lane Tyldesley Manchester M29 7JZ |
Secretary Name | Castlefield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2017(same day as company formation) |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Registered Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
15 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
7 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
11 August 2022 | Registered office address changed from C/O W Howard Investments Limited Lower Green Lane Astley Gtr Manchester M29 7JZ England to 9-13 Victoria Buildings Silver Street Bury BL9 0EU on 11 August 2022 (1 page) |
11 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
22 November 2021 | Appointment of Mr Alan James Scholfield as a director on 22 November 2021 (2 pages) |
22 November 2021 | Appointment of Miss Victoria Helen Clare as a director on 22 November 2021 (2 pages) |
22 November 2021 | Appointment of Mrs Janice Frances Owen as a director on 22 November 2021 (2 pages) |
22 November 2021 | Appointment of Mrs Julia Smith as a director on 22 November 2021 (2 pages) |
22 November 2021 | Termination of appointment of Jonathan Alan Grant as a director on 22 November 2021 (1 page) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 September 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
25 September 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
11 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
27 March 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 October 2018 | Termination of appointment of Castlefield Secretaries Limited as a secretary on 24 October 2018 (1 page) |
25 October 2018 | Director's details changed for Mr Jonathan Alan Grant on 24 October 2018 (2 pages) |
25 October 2018 | Registered office address changed from C/O Mtm 3rd Floor 82 King Street Manchester M2 4WQ United Kingdom to C/O W Howard Investments Limited Lower Green Lane Astley Gtr Manchester M29 7JZ on 25 October 2018 (1 page) |
25 October 2018 | Change of details for Mr Jonathan Alan Grant as a person with significant control on 24 October 2018 (2 pages) |
28 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
27 September 2018 | Registered office address changed from 3rd Floor 82 King Street Manchester M2 4WQ England to C/O Mtm 3rd Floor 82 King Street Manchester M2 4WQ on 27 September 2018 (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2017 | Incorporation (23 pages) |
6 July 2017 | Incorporation (23 pages) |