Manchester
M20 6WN
Director Name | Mr John Cummings |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 School Lane Manchester M20 6WN |
Director Name | Mr Colin Ernest Davies |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 School Lane Manchester M20 6WN |
Secretary Name | Mr Colin Ernest Davies |
---|---|
Status | Current |
Appointed | 30 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 School Lane Manchester M20 6WN |
Director Name | Mr Philip Hartley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(5 days after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hughes Bakery Hirst Lane Shipley BD18 4NQ |
Director Name | Mr Malcolm Edward Hughes |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(5 days after company formation) |
Appointment Duration | 2 years (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hughes Bakery Hirst Lane Shipley BD18 4NQ |
Registered Address | 77 School Lane Manchester M20 6WN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
29 March 2018 | Delivered on: 10 April 2018 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|
9 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
4 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
19 January 2020 | Termination of appointment of Malcolm Edward Hughes as a director on 16 December 2019 (1 page) |
19 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 February 2019 | Registered office address changed from Foss Islands House Foss Islands Road York YO31 7UJ England to 77 School Lane Manchester M20 6WN on 25 February 2019 (1 page) |
16 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
4 December 2018 | Registered office address changed from The Granary Escrick Road Wheldrake York YO19 6BQ United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on 4 December 2018 (1 page) |
10 April 2018 | Registration of charge 110907700001, created on 29 March 2018 (21 pages) |
7 December 2017 | Appointment of Mr Philip Hartley as a director on 5 December 2017 (2 pages) |
6 December 2017 | Current accounting period extended from 30 November 2018 to 31 May 2019 (1 page) |
6 December 2017 | Appointment of Mr Malcolm Edward Hughes as a director on 5 December 2017 (2 pages) |
6 December 2017 | Statement of capital following an allotment of shares on 5 December 2017
|
30 November 2017 | Incorporation
Statement of capital on 2017-11-30
|