Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NS
Director Name | Mr Thomas Bradley |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hibbert Business Centre Hibbert Street Whitehill Industrial Estate Stockport SK4 1NS |
Registered Address | Unit 5a Hibbert Business Centre Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
30 June 2020 | Delivered on: 9 July 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
10 August 2018 | Delivered on: 15 August 2018 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
6 October 2020 | Company name changed SR2 screeding LIMITED\certificate issued on 06/10/20
|
---|---|
4 August 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
9 July 2020 | Registration of charge 113651500002, created on 30 June 2020 (21 pages) |
10 March 2020 | Resolutions
|
27 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
15 August 2018 | Registration of charge 113651500001, created on 10 August 2018 (53 pages) |
16 May 2018 | Incorporation Statement of capital on 2018-05-16
|