Coronet Way
Salford
Greater Manchester
M50 1RE
Director Name | Mr Stephen Johnson |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE |
Director Name | Mrs Christine Jane Johnson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2021(4 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE |
Director Name | Mrs Hannah Johnson |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2021(4 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE |
Registered Address | Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
21 November 2022 | Delivered on: 23 November 2022 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
6 October 2022 | Delivered on: 11 October 2022 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
10 October 2022 | Delivered on: 10 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 August 2022 | Delivered on: 30 August 2022 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
24 November 2020 | Delivered on: 24 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 November 2020 | Delivered on: 24 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
16 October 2023 | Registration of charge 108604060007, created on 13 October 2023 (37 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
12 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
3 July 2023 | Satisfaction of charge 108604060001 in full (1 page) |
22 June 2023 | Registered office address changed from Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE England to Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE on 22 June 2023 (2 pages) |
21 June 2023 | Change of details for a person with significant control (2 pages) |
20 June 2023 | Director's details changed for Mr Brian Johnson on 12 June 2023 (2 pages) |
20 June 2023 | Director's details changed for Mr Stephen Johnson on 12 June 2023 (2 pages) |
20 June 2023 | Registered office address changed from Unit 8 Longbridge Road Parkway 4 Trading Estate Trafford Park Greater Manchester M17 1SW England to Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE on 20 June 2023 (1 page) |
20 June 2023 | Change of details for Coolmed Holdings Limited as a person with significant control on 12 June 2023 (2 pages) |
20 June 2023 | Director's details changed for Mrs Hannah Johnson on 12 June 2023 (2 pages) |
20 June 2023 | Director's details changed for Mrs Christine Jane Johnson on 12 June 2023 (2 pages) |
23 November 2022 | Registration of charge 108604060006, created on 21 November 2022 (23 pages) |
11 October 2022 | Registration of charge 108604060005, created on 6 October 2022 (21 pages) |
10 October 2022 | Registration of charge 108604060004, created on 10 October 2022 (26 pages) |
30 August 2022 | Registration of charge 108604060003, created on 26 August 2022 (21 pages) |
8 August 2022 | Confirmation statement made on 10 July 2022 with updates (5 pages) |
1 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 April 2022 | Director's details changed for Mrs Hannah Johnson on 11 July 2021 (2 pages) |
1 April 2022 | Appointment of Mrs Hannah Johnson as a director on 11 July 2021 (2 pages) |
1 April 2022 | Appointment of Mrs Christine Jane Johnson as a director on 11 July 2021 (2 pages) |
1 April 2022 | Director's details changed for Mrs Christine Jane Johnson on 11 July 2021 (2 pages) |
13 January 2022 | Cessation of Johnson Holdings (Sale) Limited as a person with significant control on 31 December 2021 (1 page) |
13 January 2022 | Notification of Coolmed Holdings Limited as a person with significant control on 31 December 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 10 July 2021 with updates (5 pages) |
2 April 2021 | Director's details changed (2 pages) |
1 April 2021 | Director's details changed for Mr Stephen Johnson on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Brian Johnson on 1 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from Unit 31 Longwood Road Longwood Park Trafford Park Manchester M17 1PZ England to Unit 8 Longbridge Road Parkway 4 Trading Estate Trafford Park Greater Manchester M17 1SW on 1 April 2021 (1 page) |
8 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 February 2021 | Cessation of Brian Johnson as a person with significant control on 1 February 2021 (1 page) |
16 February 2021 | Notification of Johnson Holdings (Sale) Limited as a person with significant control on 1 February 2021 (2 pages) |
16 February 2021 | Cessation of Stephen Johnson as a person with significant control on 1 February 2021 (1 page) |
17 December 2020 | Resolutions
|
24 November 2020 | Registration of charge 108604060002, created on 24 November 2020 (41 pages) |
24 November 2020 | Registration of charge 108604060001, created on 24 November 2020 (30 pages) |
5 August 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
3 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
21 June 2019 | Appointment of Mr Stephen Johnson as a director on 3 December 2018 (2 pages) |
5 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 December 2018 | Notification of Stephen Johnson as a person with significant control on 3 December 2018 (2 pages) |
14 December 2018 | Change of details for Mr Brian Johnson as a person with significant control on 3 December 2018 (2 pages) |
14 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
14 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
14 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
31 August 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
12 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
19 April 2018 | Change of details for Mr Brian Johnson as a person with significant control on 16 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr Brian Johnson on 16 April 2018 (2 pages) |
17 April 2018 | Registered office address changed from 487 Chester Road Old Trafford Manchester M16 9HF United Kingdom to Unit 31 Longwood Road Longwood Park Trafford Park Manchester M17 1PZ on 17 April 2018 (1 page) |
28 November 2017 | Resolutions
|
28 November 2017 | Resolutions
|
11 July 2017 | Incorporation
Statement of capital on 2017-07-11
|
11 July 2017 | Incorporation
Statement of capital on 2017-07-11
|