Lostock Gralam
Northwich
CW9 7FE
Director Name | Mr Hharwinder Singh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(3 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Premier Road Manchester M8 8HH |
Director Name | Mr Mohammed Arshad |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-4 Sagar Street Manchester M8 8EU |
Director Name | Mr Amanjeet Singh |
---|---|
Date of Birth | March 2002 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 Sagar Street Manchester M8 8EU |
Director Name | Mr Ravinder Singh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-4 Sagar Street Manchester M8 8EU |
Director Name | Mr Harwinder Singh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-4 Sagar Street Manchester M8 8EU |
Director Name | Mr Harwinder Singh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2020(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 223 Wilmslow Road Heald Green Cheadle SK8 3BQ |
Director Name | Mrs Amrit Kaur Singh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Premier Road Manchester M8 8HH |
Registered Address | 28 Premier Road Manchester M8 8HH |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 April 2022 (2 years ago) |
---|---|
Next Return Due | 4 May 2023 (overdue) |
30 June 2021 | Delivered on: 15 July 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Legal charge - all legal and equitable interest in the property is 1-2 sagar street, manchester, M8 8EU. Registered under title number MAN236459. Please refer to the instrument for further clarification. Outstanding |
---|---|
30 June 2021 | Delivered on: 9 July 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Debenture - all legal and equitable interests in the property is 1-2 sagar street, manchester, M8 8EU registered under the title number MAN236459. For further clarification, please refer to the debenture instrument. Outstanding |
1 October 2019 | Delivered on: 1 October 2019 Persons entitled: Goldcrest Finance Limited (03320726) Classification: A registered charge Particulars: 3 and 4 sagar street manchester M8 8EU registered under title number MAN337031. Outstanding |
1 October 2019 | Delivered on: 1 October 2019 Persons entitled: Goldcrest Finance Limited (03320726) Classification: A registered charge Particulars: The freehold property known as 3 and 4 sagar street manchester M8 8EU registered at hm land registry under title number MAN337031. Outstanding |
20 September 2019 | Delivered on: 24 September 2019 Persons entitled: Goldcrest Finance Limited (03320726) Classification: A registered charge Particulars: 1-2 sagar street manchester M8 8EU registered at hm land registry under title number MAN236459. Outstanding |
20 September 2019 | Delivered on: 24 September 2019 Persons entitled: Goldcrest Finance Limited (03320726) Classification: A registered charge Particulars: The freehold property known as 1-2 sagar street manchester M8 8EU registered at hm land registry under title number MAN236459. Outstanding |
12 April 2019 | Delivered on: 15 April 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.. 9. 3-4 sagar street, manchester, M8 8EU. Outstanding |
12 April 2019 | Delivered on: 15 April 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 3-4 sagar street, manchester, M8 8EU. Outstanding |
20 November 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
---|---|
20 November 2020 | Termination of appointment of Harwinder Singh as a director on 15 November 2020 (1 page) |
2 November 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
3 July 2020 | Notification of Ravinder Singh as a person with significant control on 3 July 2020 (2 pages) |
3 July 2020 | Cessation of Harwinder Singh as a person with significant control on 3 July 2020 (1 page) |
28 April 2020 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
1 October 2019 | Registration of charge 114352280005, created on 1 October 2019 (27 pages) |
1 October 2019 | Registration of charge 114352280006, created on 1 October 2019 (19 pages) |
24 September 2019 | Registration of charge 114352280004, created on 20 September 2019 (19 pages) |
24 September 2019 | Registration of charge 114352280003, created on 20 September 2019 (26 pages) |
15 August 2019 | Appointment of Mr Ravinder Singh as a director on 15 August 2019 (2 pages) |
15 August 2019 | Cessation of Harwinder Singh as a person with significant control on 15 August 2019 (1 page) |
15 August 2019 | Notification of Harwinder Singh as a person with significant control on 1 May 2019 (2 pages) |
15 April 2019 | Registration of charge 114352280001, created on 12 April 2019 (7 pages) |
15 April 2019 | Registration of charge 114352280002, created on 12 April 2019 (13 pages) |
3 April 2019 | Termination of appointment of Ravinder Singh as a director on 31 March 2019 (1 page) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
3 April 2019 | Change of details for Mr Ravinder Singh as a person with significant control on 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
14 December 2018 | Appointment of Mr Harwinder Singh as a director on 14 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Mohammed Arshad as a director on 1 December 2018 (1 page) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
13 December 2018 | Appointment of Mr Ravinder Singh as a director on 1 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Ravinder Singh as a director on 1 December 2018 (1 page) |
3 August 2018 | Termination of appointment of Amanjeet Singh as a director on 3 August 2018 (1 page) |
27 June 2018 | Incorporation Statement of capital on 2018-06-27
|