Trafford Park
Manchester
M17 1QS
Director Name | Andrew Scott Russell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Daniel Jonathan Kershaw |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Registered Address | 13 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
10 May 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
---|---|
6 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
5 May 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
26 April 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
19 May 2021 | Notification of Russells South Heywood (Holdings) Limited as a person with significant control on 20 April 2021 (2 pages) |
13 May 2021 | Cessation of Russells South Heywood (Residential) Limited as a person with significant control on 20 April 2021 (3 pages) |
13 May 2021 | Confirmation statement made on 5 April 2021 with updates (5 pages) |
10 May 2021 | Change of share class name or designation (2 pages) |
10 May 2021 | Notification of Russells South Heywood (Residential) Limited as a person with significant control on 29 March 2021 (2 pages) |
6 May 2021 | Cessation of Andrew Scott Russell as a person with significant control on 29 March 2021 (3 pages) |
6 May 2021 | Cessation of David Russell as a person with significant control on 29 March 2021 (3 pages) |
6 May 2021 | Cessation of Gareth Russell as a person with significant control on 29 March 2021 (3 pages) |
5 May 2021 | Memorandum and Articles of Association (11 pages) |
5 May 2021 | Resolutions
|
5 May 2021 | Memorandum and Articles of Association (11 pages) |
27 April 2021 | Memorandum and Articles of Association (22 pages) |
27 April 2021 | Resolutions
|
27 April 2021 | Memorandum and Articles of Association (22 pages) |
9 February 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
4 October 2018 | Change of details for Mr Andrew Scott Russell as a person with significant control on 18 July 2018 (5 pages) |
3 October 2018 | Notification of Gareth Russell as a person with significant control on 18 July 2018 (2 pages) |
3 October 2018 | Notification of David Russell as a person with significant control on 18 July 2018 (2 pages) |
29 August 2018 | Appointment of Mr Daniel Kershaw as a director on 18 July 2018 (2 pages) |
29 August 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
22 August 2018 | Resolutions
|
16 August 2018 | Change of name notice (2 pages) |
16 August 2018 | Resolutions
|
6 April 2018 | Incorporation Statement of capital on 2018-04-06
|