Manchester
M1 2HY
Director Name | Mr Andrew Alexander Kean |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
Director Name | Mr John William Banaszkiewicz |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
Registered Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
26 April 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
---|---|
11 April 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 31 July 2021 (7 pages) |
15 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
17 June 2021 | Termination of appointment of John William Banaszkiewicz as a director on 3 June 2021 (1 page) |
15 April 2021 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
15 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
3 October 2019 | Registered office address changed from National Squash Centre Rowsley Street Manchester M11 3FF England to 14th Floor 111 Piccadilly Manchester M1 2HY on 3 October 2019 (1 page) |
11 April 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
4 April 2019 | Previous accounting period shortened from 28 February 2019 to 31 July 2018 (1 page) |
4 April 2019 | Registered office address changed from 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG United Kingdom to National Squash Centre Rowsley Street Manchester M11 3FF on 4 April 2019 (1 page) |
4 April 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
22 February 2018 | Incorporation Statement of capital on 2018-02-22
|