1 Back Turner Street
Manchester
M4 1FR
Director Name | Adam Rowley |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Bac Glassworks 1 Back Turner Street Manchester M4 1FR |
Director Name | Mr Fred Done |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Castle Quay Castle Quay Nottingham NG7 1FW |
Director Name | Mr Paul James Kirszanek |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Castle Quay Castle Quay Nottingham NG7 1FW |
Director Name | Mr Warren Ross Jacobs |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr Ashley Leith |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr David Richard Bernard Sharpe |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr Robert Stephen Wass |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Registered Address | 1 Bac Glassworks 1 Back Turner Street Manchester M4 1FR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
19 March 2024 | Registered office address changed from The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ England to 1 Bac Glassworks 1 Back Turner Street Manchester M4 1FR on 19 March 2024 (1 page) |
---|---|
26 February 2024 | Confirmation statement made on 25 February 2024 with updates (5 pages) |
3 February 2024 | Resolutions
|
3 February 2024 | Memorandum and Articles of Association (9 pages) |
1 February 2024 | Cessation of Sw Marketing Intelligence Limited as a person with significant control on 31 January 2024 (1 page) |
1 February 2024 | Notification of Palsar Capital Holdings Limited as a person with significant control on 31 January 2024 (2 pages) |
31 January 2024 | Termination of appointment of Ashley Leith as a director on 31 January 2024 (1 page) |
31 January 2024 | Termination of appointment of Robert Stephen Wass as a director on 31 January 2024 (1 page) |
31 January 2024 | Registered office address changed from 7 Castle Quay Castle Quay Nottingham NG7 1FW England to The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ on 31 January 2024 (1 page) |
31 January 2024 | Appointment of Adam Rowley as a director on 31 January 2024 (2 pages) |
31 January 2024 | Appointment of Mr Paul James Kirszanek as a director on 31 January 2024 (2 pages) |
31 January 2024 | Termination of appointment of David Richard Bernard Sharpe as a director on 31 January 2024 (1 page) |
31 January 2024 | Termination of appointment of Warren Ross Jacobs as a director on 31 January 2024 (1 page) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 March 2022 | Confirmation statement made on 25 February 2022 with updates (5 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
26 August 2021 | Termination of appointment of Paul James Kirszanek as a director on 25 August 2021 (1 page) |
16 July 2021 | Termination of appointment of Fred Done as a director on 16 July 2021 (1 page) |
11 March 2021 | Registered office address changed from Steam Packet House Cross Street Manchester M2 4JG United Kingdom to 7 Castle Quay Castle Quay Nottingham NG7 1FW on 11 March 2021 (1 page) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
9 March 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 October 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
11 September 2019 | Sub-division of shares on 8 August 2019 (4 pages) |
21 August 2019 | Resolutions
|
12 August 2019 | Appointment of Mr David Sharpe as a director on 8 August 2019 (2 pages) |
12 August 2019 | Appointment of Mr Robert Stephen Wass as a director on 8 August 2019 (2 pages) |
12 August 2019 | Statement of capital following an allotment of shares on 8 August 2019
|
12 August 2019 | Appointment of Mr Ashley Leith as a director on 8 August 2019 (2 pages) |
12 August 2019 | Cessation of Warren Ross Jacobs as a person with significant control on 8 August 2019 (1 page) |
12 August 2019 | Notification of Sw Marketing Intelligence Limited as a person with significant control on 8 August 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
26 February 2018 | Incorporation Statement of capital on 2018-02-26
|