Whitehill Industrial Estate
Stockport
SK4 1NU
Director Name | Mr Ryan Adam Seville |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Boole's Tools & Pipe Fittings Limited Haigh Av Whitehill Industrial Estate Stockport SK4 1NU |
Director Name | Mr Michael Oliver Whitehead |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Boole's Tools & Pipe Fittings Limited Haigh Av Whitehill Industrial Estate Stockport SK4 1NU |
Director Name | Mr Terence Seville |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Boole's Tools & Pipe Fittings Limited Haigh Av Whitehill Industrial Estate Stockport SK4 1NU |
Director Name | Mrs Tracy Anne Seville |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Boole's Tools & Pipe Fittings Limited Haigh Av Whitehill Industrial Estate Stockport SK4 1NU |
Registered Address | C/O Boole's Tools & Pipe Fittings Limited Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
31 August 2018 | Delivered on: 3 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
20 October 2023 | Termination of appointment of Tracy Anne Seville as a director on 20 October 2023 (1 page) |
---|---|
20 October 2023 | Notification of Vrm Holdings Limited as a person with significant control on 20 October 2023 (2 pages) |
20 October 2023 | Termination of appointment of Terence Seville as a director on 20 October 2023 (1 page) |
20 October 2023 | Cessation of Tracy Anne Seville as a person with significant control on 20 October 2023 (1 page) |
20 October 2023 | Cessation of Terence Seville as a person with significant control on 20 October 2023 (1 page) |
9 October 2023 | Appointment of Mrs Vicky Helen Grimley as a director on 9 October 2023 (2 pages) |
9 October 2023 | Appointment of Mr Ryan Adam Seville as a director on 9 October 2023 (2 pages) |
9 October 2023 | Appointment of Mr Michael Oliver Whitehead as a director on 9 October 2023 (2 pages) |
12 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
12 June 2023 | Change of details for Mrs Tracy Anne Seville as a person with significant control on 12 June 2023 (2 pages) |
12 June 2023 | Change of details for Mr Terence Seville as a person with significant control on 12 June 2023 (2 pages) |
12 June 2023 | Director's details changed for Mr Terence Seville on 12 June 2023 (2 pages) |
12 June 2023 | Director's details changed for Mrs Tracy Anne Seville on 12 June 2023 (2 pages) |
24 April 2023 | Group of companies' accounts made up to 31 December 2022 (34 pages) |
10 June 2022 | Confirmation statement made on 6 June 2022 with updates (5 pages) |
16 May 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
8 July 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
2 October 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
16 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
14 May 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
29 October 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
19 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
19 September 2018 | Resolutions
|
3 September 2018 | Registration of charge 114037170001, created on 31 August 2018 (23 pages) |
7 June 2018 | Incorporation Statement of capital on 2018-06-07
|