Ings Lane
Rochdale
OL12 7LQ
Director Name | Mr Neil Readfearn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 27 Accrington Road Blackburn BB1 3NY |
Director Name | Mrs Catherine Jayne Swallow |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 27, Barnfield House Accrington Road Blackburn BB1 3NY |
Director Name | Mr Ricky Swallow |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 27, Barnfield House Accrington Road Blackburn BB1 3NY |
Director Name | Mrs Deborah Readfearn |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 27, Barnfield House Accrington Road Blackburn BB1 3NY |
Director Name | Mr Sean James Murphy |
---|---|
Date of Birth | June 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 27, Barnfield House Accrington Road Blackburn BB1 3NY |
Registered Address | 13 Caldershaw Business Centre Ings Lane Rochdale OL12 7LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
24 November 2020 | Registered office address changed from Suite 27, Barnfield House Accrington Road Blackburn BB1 3NY United Kingdom to 13 Caldershaw Business Centre Ings Lane Rochdale OL12 7LQ on 24 November 2020 (1 page) |
---|---|
11 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
18 August 2020 | Termination of appointment of Sean James Murphy as a director on 18 August 2020 (1 page) |
18 August 2020 | Cessation of Ricky Swallow as a person with significant control on 18 August 2020 (1 page) |
18 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
18 August 2020 | Termination of appointment of Ricky Swallow as a director on 18 August 2020 (1 page) |
18 August 2020 | Cessation of Sean James Murphy as a person with significant control on 18 August 2020 (1 page) |
21 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
7 November 2018 | Notification of Neil Readfearn as a person with significant control on 7 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Deborah Readfearn as a director on 7 November 2018 (1 page) |
7 November 2018 | Appointment of Mr Neil Readfearn as a director on 7 November 2018 (2 pages) |
7 November 2018 | Cessation of Deborah Readfearn as a person with significant control on 7 November 2018 (1 page) |
18 July 2018 | Notification of Ricky Swallow as a person with significant control on 17 July 2018 (2 pages) |
18 July 2018 | Cessation of Ricky Swallow as a person with significant control on 17 July 2018 (1 page) |
17 July 2018 | Notification of Deborah Readfearn as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Catherine Jayne Swallow as a director on 17 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Jordan Neil Readfearn as a director on 17 July 2018 (2 pages) |
17 July 2018 | Appointment of Mr Sean James Murphy as a director on 17 July 2018 (2 pages) |
17 July 2018 | Change of details for Mr Ricky Swallow as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Notification of Jordan Neil Readfearn as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (5 pages) |
17 July 2018 | Appointment of Mrs Deborah Readfearn as a director on 17 July 2018 (2 pages) |
17 July 2018 | Notification of Sean James Murphy as a person with significant control on 17 July 2018 (2 pages) |
8 June 2018 | Incorporation Statement of capital on 2018-06-08
|