Mercury Way, Trafford Park
Manchester
M41 7LY
Director Name | Mr Steve Ronald Bee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Mercury Park, Unit 7 Mercury Park, Unit 7 Mercury Way, Trafford Park Manchester M41 7LY |
Director Name | Mr Renze Vonk |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 January 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Mercury Park, Unit 7 Mercury Park, Unit 7 Mercury Way, Trafford Park Manchester M41 7LY |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2018(same day as company formation) |
Correspondence Address | 18 St Swithin's Lane London EC4N 8AD |
Registered Address | Mercury Park, Unit 7 Mercury Park, Unit 7 Mercury Way, Trafford Park Manchester M41 7LY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
22 October 2021 | Delivered on: 28 October 2021 Persons entitled: Wilmington Trust (London) Limited as Security Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 December 2018 | Delivered on: 18 December 2018 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
---|---|
2 December 2020 | Director's details changed for Dr Malcolm Cooper on 30 October 2020 (2 pages) |
2 December 2020 | Director's details changed for Mr Steve Ronald Bee on 30 October 2020 (2 pages) |
2 December 2020 | Director's details changed for Mr Renze Vonk on 30 October 2020 (2 pages) |
30 October 2020 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to Carrington Business Park Manchester Road Manchester M31 4DD on 30 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 30 October 2020 (1 page) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
24 January 2020 | Notification of a person with significant control statement (2 pages) |
24 January 2020 | Cessation of Vps International S.a R.L. as a person with significant control on 23 January 2020 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 January 2019 | Director's details changed for Mr Steve Bee on 15 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Mr Renze Vonk on 15 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
21 January 2019 | Director's details changed for Mr Renze Vonk on 15 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Dr Malcolm Cooper on 15 January 2019 (2 pages) |
18 January 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
18 December 2018 | Registration of charge 111534650001, created on 17 December 2018 (57 pages) |
31 July 2018 | Second filing of a statement of capital following an allotment of shares on 7 March 2018
|
20 April 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
16 January 2018 | Incorporation Statement of capital on 2018-01-16
|
16 January 2018 | Incorporation Statement of capital on 2018-01-16
|