Pacific Road
Broadheath
WA14 5BJ
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | Unit 3 Century Park Pacific Road Broadheath WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
20 November 2020 | Delivered on: 27 November 2020 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: Charge over 5 richmond court heath road hale altrincham WA14 2XQ, title number GM953485. Outstanding |
---|---|
31 August 2018 | Delivered on: 18 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 3 century park, lying to the south of atlantic street, altrincham, title number GM529796 and GM529799. Outstanding |
31 July 2018 | Delivered on: 2 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 November 2020 | Registration of charge 114084430003, created on 20 November 2020 (3 pages) |
---|---|
22 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
20 April 2020 | Registered office address changed from 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP United Kingdom to Unit 3 Century Park Pacific Road Broadheath WA14 5BJ on 20 April 2020 (1 page) |
21 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 October 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
14 August 2019 | Notification of Stephen Ross Black as a person with significant control on 14 August 2019 (2 pages) |
13 August 2019 | Withdrawal of a person with significant control statement on 13 August 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
18 September 2018 | Registration of charge 114084430002, created on 31 August 2018 (7 pages) |
2 August 2018 | Registration of charge 114084430001, created on 31 July 2018 (5 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
12 June 2018 | Termination of appointment of Michael Duke as a director on 11 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Stephen Ross Black as a director on 12 June 2018 (2 pages) |
11 June 2018 | Incorporation Statement of capital on 2018-06-11
|