Manchester
Lancashire
M22 5TN
Secretary Name | Beverley Ann Sutton |
---|---|
Status | Current |
Appointed | 09 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Director Name | Mr Paul Andrew Fletcher |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(6 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Director - Commercial & Programme |
Country of Residence | England |
Correspondence Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Richard Llope |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2017(same day as company formation) |
Role | Svp Sales And Corporate Strategy |
Country of Residence | United States |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Director Name | Mr Nicholas Andrew Pascoe |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2019) |
Role | Engineer / Managing Director |
Country of Residence | England |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Director Name | Mr Andrew Lyons Stamper |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2019(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 October 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
Registered Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
25 April 2023 | Delivered on: 27 April 2023 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
---|---|
25 April 2023 | Delivered on: 27 April 2023 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
3 November 2023 | Termination of appointment of Andrew Lyons Stamper as a director on 27 October 2023 (1 page) |
---|---|
23 October 2023 | Appointment of Mr Paul Andrew Fletcher as a director on 20 October 2023 (2 pages) |
20 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
22 August 2023 | Registration of charge 110019560003, created on 18 August 2023 (56 pages) |
13 May 2023 | Memorandum and Articles of Association (40 pages) |
13 May 2023 | Resolutions
|
27 April 2023 | Registration of charge 110019560002, created on 25 April 2023 (55 pages) |
27 April 2023 | Registration of charge 110019560001, created on 25 April 2023 (56 pages) |
4 April 2023 | Full accounts made up to 31 December 2021 (19 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
8 February 2022 | Registered office address changed from Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN United Kingdom to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on 8 February 2022 (1 page) |
22 December 2021 | Full accounts made up to 31 December 2020 (17 pages) |
20 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
28 October 2020 | Statement of capital following an allotment of shares on 28 October 2020
|
13 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
24 April 2020 | Statement of capital following an allotment of shares on 23 April 2020
|
9 December 2019 | Termination of appointment of Nicholas Andrew Pascoe as a director on 30 November 2019 (1 page) |
5 November 2019 | Appointment of Mr Andrew Lyons Stamper as a director on 5 November 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
9 August 2019 | Statement of capital following an allotment of shares on 23 July 2019
|
19 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
17 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
6 August 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
2 August 2018 | Termination of appointment of Richard Llope as a director on 31 July 2018 (1 page) |
20 July 2018 | Previous accounting period shortened from 31 October 2018 to 31 December 2017 (1 page) |
1 February 2018 | Appointment of Mr Nicholas Andrew Pascoe as a director on 1 February 2018 (2 pages) |
1 February 2018 | Appointment of Mr Nicholas Andrew Pascoe as a director on 1 February 2018 (2 pages) |
11 December 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
11 December 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
9 October 2017 | Incorporation Statement of capital on 2017-10-09
|
9 October 2017 | Incorporation Statement of capital on 2017-10-09
|