Wardley Court Hall
Manchester
M27 9BB
Director Name | Mr Andrew Sykes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 15, Wardley Hall Court 518 Manchester Ro Wardley Manchester M27 9BB |
Director Name | Mrs Carlie Tilley |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Fitton Crescent Clifton Swinton Manchester M27 6PJ |
Registered Address | 518 Manchester Road Apartment 19 Wardley Court Hall Manchester M27 9BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 2 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 | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
5 November 2019 | Delivered on: 25 November 2019 Persons entitled: Bridgewater Loans Limited Classification: A registered charge Particulars: Legal charge - wharton house, wharton lane, lilttle hulton, manchester, M38 9XF. Outstanding |
---|
4 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
15 December 2020 | Registered office address changed from 11 Fitton Crescent Clifton Swinton Manchester M27 6PJ to Suite 16, the White House 42-44 Chorley New Road Bolton BL1 4AP on 15 December 2020 (1 page) |
11 December 2020 | Notification of Andrew Lawrence Sykes as a person with significant control on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Carlie Tilley as a director on 11 December 2020 (1 page) |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
11 December 2020 | Cessation of Carlie Tilley as a person with significant control on 11 December 2020 (1 page) |
11 December 2020 | Appointment of Mr Andrew Lawrence Sykes as a director on 11 December 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
25 November 2019 | Registration of charge 113098680001, created on 5 November 2019 (52 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
26 September 2019 | Notification of Carlie Tilley as a person with significant control on 18 September 2019 (2 pages) |
26 September 2019 | Appointment of Mrs Carlie Tilley as a director on 18 September 2019 (2 pages) |
26 September 2019 | Cessation of Andrew Sykes as a person with significant control on 18 September 2019 (3 pages) |
25 September 2019 | Termination of appointment of Andrew Sykes as a director on 18 September 2019 (1 page) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
25 June 2018 | Registered office address changed from 183-185 North Road Preston Lancashire PR1 1YQ United Kingdom to 11 Fitton Crescent Clifton Swinton Manchester M27 6PJ on 25 June 2018 (1 page) |
13 April 2018 | Incorporation Statement of capital on 2018-04-13
|