27 Quay Street
Manchester
M3 3GY
Director Name | Mr Darren Carter |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Mr Jonathan Brown |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Mr Stephen James Caunce |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Mr Jonathan Simon Prescott |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Director Of Distribution |
Country of Residence | England |
Correspondence Address | Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Mr Sam Robin Dennis McArthur |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Partner |
Country of Residence | England |
Correspondence Address | Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Giants Basin Potato Wharf Manchester M3 4NB |
Director Name | Mr Michael James Fletcher |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Mr David Ian Moore |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Mr Robert Memmott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Mr Jack Daniel Summers |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2021(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Secretary Name | Mr Sam Robin Dennis McArthur |
---|---|
Status | Resigned |
Appointed | 19 December 2023(5 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2018(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2018(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Registered Address | Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (1 year ago) |
---|---|
Next Return Due | 20 May 2024 (1 week, 5 days from now) |
22 December 2023 | Termination of appointment of Sam Robin Dennis Mcarthur as a secretary on 22 December 2023 (1 page) |
---|---|
20 December 2023 | Appointment of Mr Sam Robin Dennis Mcarthur as a secretary on 19 December 2023 (2 pages) |
20 December 2023 | Termination of appointment of Jack Daniel Summers as a director on 19 December 2023 (1 page) |
20 December 2023 | Appointment of Mr Sam Robin Dennis Mcarthur as a director on 19 December 2023 (2 pages) |
6 October 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
1 September 2023 | Resolutions
|
30 August 2023 | Statement of capital following an allotment of shares on 28 July 2023
|
22 June 2023 | Resolutions
|
9 June 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
31 May 2023 | Notification of Praetura Debt Services Holding Ltd as a person with significant control on 15 May 2023 (2 pages) |
31 May 2023 | Cessation of Praetura Debt Services Holding Ltd as a person with significant control on 18 May 2023 (1 page) |
31 May 2023 | Cessation of Praetura Group Limited as a person with significant control on 15 May 2023 (1 page) |
31 May 2023 | Notification of Praetura Ventures Holding Ltd as a person with significant control on 18 May 2023 (2 pages) |
19 May 2023 | Resolutions
|
10 May 2023 | Confirmation statement made on 6 May 2023 with updates (4 pages) |
5 May 2023 | Statement of capital following an allotment of shares on 28 April 2023
|
2 March 2023 | Memorandum and Articles of Association (42 pages) |
2 March 2023 | Resolutions
|
1 March 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
7 October 2022 | Confirmation statement made on 6 May 2022 with updates (4 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
19 April 2022 | Memorandum and Articles of Association (41 pages) |
19 April 2022 | Resolutions
|
27 October 2021 | Statement of capital following an allotment of shares on 26 October 2021
|
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
27 September 2021 | Appointment of Mr Jack Daniel Summers as a director on 25 September 2021 (2 pages) |
24 September 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
4 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
28 May 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
29 March 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
3 February 2021 | Appointment of Mr Jonathan Simon Prescott as a director on 3 February 2021 (2 pages) |
7 January 2021 | Termination of appointment of Robert Memmott as a director on 31 December 2020 (1 page) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
9 December 2020 | Memorandum and Articles of Association (23 pages) |
9 December 2020 | Resolutions
|
8 December 2020 | Change of share class name or designation (2 pages) |
1 December 2020 | Resolutions
|
27 November 2020 | Statement of capital following an allotment of shares on 26 November 2020
|
27 November 2020 | Appointment of Mr Stephen James Caunce as a director on 26 November 2020 (2 pages) |
24 November 2020 | Statement of capital following an allotment of shares on 24 November 2020
|
10 November 2020 | Second filing of a statement of capital following an allotment of shares on 23 April 2020
|
30 September 2020 | Termination of appointment of Michael James Fletcher as a director on 24 September 2020 (1 page) |
30 September 2020 | Termination of appointment of David Ian Moore as a director on 24 September 2020 (1 page) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
16 July 2020 | Statement of capital following an allotment of shares on 23 April 2020
|
14 July 2020 | Amended micro company accounts made up to 31 December 2018 (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
6 June 2019 | Registered office address changed from Giants Basin Potato Wharf Manchester M3 4NB England to Level 8 Bauhaus 27 Quay Street Manchester M3 3GY on 6 June 2019 (1 page) |
23 May 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
1 May 2019 | Appointment of Mr Robert Memmott as a director on 30 April 2019 (2 pages) |
7 March 2019 | Appointment of Mr Jonathan Andrew Brown as a director on 6 March 2019 (2 pages) |
22 February 2019 | Appointment of Mr David Ian Moore as a director on 22 February 2019 (2 pages) |
28 September 2018 | Appointment of Mr Darren Carter as a director on 14 September 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
20 September 2018 | Cessation of Gateley Incorporations Limited as a person with significant control on 15 August 2018 (1 page) |
20 September 2018 | Notification of Praetura Group Limited as a person with significant control on 15 August 2018 (2 pages) |
16 August 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
15 August 2018 | Appointment of Mr David Christopher Foreman as a director on 15 August 2018 (2 pages) |
15 August 2018 | Appointment of Mr Michael James Fletcher as a director on 15 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Gateley Incorporations Limited as a director on 15 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Michael James Ward as a director on 15 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Gateley Secretaries Limited as a secretary on 15 August 2018 (1 page) |
23 July 2018 | Resolutions
|
23 July 2018 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to Giants Basin Potato Wharf Manchester M3 4NB on 23 July 2018 (1 page) |
29 June 2018 | Incorporation Statement of capital on 2018-06-29
|