Stockport
SK4 5DL
Director Name | Mr Paul Slaughter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 452 Manchester Road Stockport SK4 5DL |
Secretary Name | Mr Paul Slaughter |
---|---|
Status | Current |
Appointed | 05 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Merley Gate Morpeth NE61 2EP |
Director Name | Mr Mark Niven |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(2 months after company formation) |
Appointment Duration | 3 years (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Barcheston Road Cheadle SK8 1LJ |
Registered Address | 452 Manchester Road Stockport SK4 5DL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
20 March 2019 | Delivered on: 5 April 2019 Persons entitled: Hydrus Investment Management LLP Classification: A registered charge Outstanding |
---|
19 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
---|---|
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
15 November 2019 | Statement of capital following an allotment of shares on 14 November 2019
|
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
16 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
16 April 2019 | Sub-division of shares on 28 March 2019 (6 pages) |
5 April 2019 | Registration of charge 112333360001, created on 20 March 2019 (12 pages) |
17 July 2018 | Registered office address changed from 72 Merley Gate Morpeth NE61 2EP United Kingdom to 452 Manchester Road Stockport SK4 5DL on 17 July 2018 (1 page) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
17 July 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
17 May 2018 | Appointment of Mr Mark Simon Niven as a director on 10 May 2018 (2 pages) |
5 March 2018 | Incorporation Statement of capital on 2018-03-05
|