Eccles
Manchester
M30 7AA
Director Name | Mr Ryan Steven Brown |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2018(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barton Road Eccles Manchester M30 7AA |
Director Name | Andrew James Collins |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2018(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barton Road Eccles Manchester M30 7AA |
Secretary Name | PHA Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2018(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2019) |
Correspondence Address | Corner House 28 Huddersfield Road Newhey Rochdale OL16 3QF |
Registered Address | 3 Barton Road Eccles Manchester M30 7AA |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Barton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
9 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
7 November 2019 | Termination of appointment of Pha Secretarial Services Ltd as a secretary on 31 October 2019 (1 page) |
7 November 2019 | Registered office address changed from Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF United Kingdom to 3 Barton Road Eccles Manchester M30 7AA on 7 November 2019 (1 page) |
15 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
14 November 2018 | Director's details changed for Mr Liam Kildunne on 13 November 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
13 November 2018 | Director's details changed for Andrew James Collins on 13 November 2018 (2 pages) |
13 November 2018 | Change of details for Andrew James Collins as a person with significant control on 13 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Liam Kildunne on 13 November 2018 (2 pages) |
19 September 2018 | Registered office address changed from 55 Cyprus Street Stretford Manchester M32 8BD United Kingdom to Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF on 19 September 2018 (1 page) |
19 September 2018 | Appointment of Pha Secretarial Services Ltd as a secretary on 19 September 2018 (2 pages) |
13 July 2018 | Cessation of Liam Kildunne as a person with significant control on 1 June 2018 (1 page) |
12 July 2018 | Appointment of Mr Ryan Steven Brown as a director on 24 May 2018 (2 pages) |
12 July 2018 | Appointment of Andrew James Collins as a director on 24 May 2018 (2 pages) |
12 July 2018 | Notification of Andrew James Collins as a person with significant control on 1 June 2018 (2 pages) |
12 July 2018 | Notification of Ryan Steven Brown as a person with significant control on 1 June 2018 (2 pages) |
15 November 2017 | Incorporation Statement of capital on 2017-11-15
|
15 November 2017 | Incorporation Statement of capital on 2017-11-15
|