Urmston
Manchester
M41 0SS
Director Name | Mr George Henry Knutton |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(2 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Davyhulme Circle Urmston Manchester M41 0SS |
Director Name | Miss Harriet Francesca Knutton |
---|---|
Date of Birth | May 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(2 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Davyhulme Circle Urmston Manchester M41 0SS |
Director Name | Miss Madeleine Rose Knutton |
---|---|
Date of Birth | October 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2021(4 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Davyhulme Circle Urmston Manchester M41 0SS |
Director Name | Mr William James Irlam |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Greek Street Stockport Cheshire SK3 8AB |
Registered Address | 6 Davyhulme Circle Urmston Manchester M41 0SS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
28 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
25 October 2022 | Director's details changed for Mr Darren Kevin Knutton on 22 October 2022 (2 pages) |
25 October 2022 | Change of details for Mr Darren Kevin Knutton as a person with significant control on 22 October 2022 (2 pages) |
23 June 2022 | Appointment of Miss Madeleine Rose Knutton as a director on 31 October 2021 (2 pages) |
12 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 November 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 June 2020 | Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
23 March 2020 | Appointment of Mr George Henry Knutton as a director on 23 March 2020 (2 pages) |
23 March 2020 | Notification of Harriet Francesca Knutton as a person with significant control on 23 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Mr Darren Kevin Knutton on 23 March 2019 (2 pages) |
23 March 2020 | Change of details for Mr Darren Kevin Knutton as a person with significant control on 23 March 2020 (2 pages) |
23 March 2020 | Appointment of Miss Harriet Francesca Knutton as a director on 23 March 2020 (2 pages) |
23 March 2020 | Notification of George Henry Knutton as a person with significant control on 23 March 2020 (2 pages) |
11 March 2020 | Change of details for Mr Darren Kevin Knutton as a person with significant control on 10 December 2018 (2 pages) |
9 March 2020 | Second filing of Confirmation Statement dated 22/10/2019 (4 pages) |
22 November 2019 | Change of details for Mr Darren Kevin Knutton as a person with significant control on 22 November 2019 (2 pages) |
22 November 2019 | Director's details changed for Mr Darren Kevin Knutton on 22 November 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 22 October 2019 with no updates
|
4 January 2019 | Statement of capital following an allotment of shares on 10 December 2018
|
21 December 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
12 December 2018 | Cessation of William James Irlam as a person with significant control on 3 December 2018 (1 page) |
12 December 2018 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB United Kingdom to 6 Davyhulme Circle Urmston Manchester M41 0SS on 12 December 2018 (1 page) |
3 December 2018 | Termination of appointment of William James Irlam as a director on 3 December 2018 (1 page) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
23 October 2017 | Incorporation Statement of capital on 2017-10-23
|
23 October 2017 | Incorporation Statement of capital on 2017-10-23
|