Traffordcity
Manchester
M41 7HA
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 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 Whittaker |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 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 | Mr Myles Howard Kitcher |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 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 | 17 July 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 | 17 July 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr David Jonathan Glover |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
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 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 July 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2023 (1 month, 3 weeks from now) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
---|---|
19 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
16 July 2021 | Change of details for Mrs Sheila Greenwood as a person with significant control on 8 July 2021 (2 pages) |
10 February 2021 | Appointment of Mr Myles Howard Kitcher as a director on 1 February 2021 (2 pages) |
10 December 2020 | Accounts for a small company 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) |
20 November 2020 | Resolutions
|
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 5 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 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) |
20 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
26 March 2020 | Resolutions
|
9 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
6 January 2020 | Termination of appointment of David Jonathan Glover as a director on 20 December 2019 (1 page) |
17 October 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
28 November 2018 | Full accounts made up to 31 March 2018 (19 pages) |
16 August 2018 | Cessation of John Whittaker as a person with significant control on 17 July 2017 (1 page) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
3 July 2018 | Change of details for Mr Christopher Eves as a person with significant control on 28 June 2018 (2 pages) |
29 January 2018 | Appointment of Mr David Jonathan Glover as a director on 29 January 2018 (2 pages) |
6 September 2017 | Director's details changed for Mr Peter John Hosker on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Peter John Hosker on 6 September 2017 (2 pages) |
9 August 2017 | Notification of John Whittaker as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Christopher Eves as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Sheila Greenwood as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of John Whittaker as a person with significant control on 17 July 2017 (2 pages) |
9 August 2017 | Notification of John Whittaker as a person with significant control on 17 July 2017 (2 pages) |
9 August 2017 | Notification of Christopher Eves as a person with significant control on 17 July 2017 (2 pages) |
9 August 2017 | Notification of Sheila Greenwood as a person with significant control on 17 July 2017 (2 pages) |
1 August 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
1 August 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
17 July 2017 | Incorporation
Statement of capital on 2017-07-17
|
17 July 2017 | Incorporation
Statement of capital on 2017-07-17
|