Manchester
Greater Manchester
M3 3WD
Director Name | Mr Clive Allan James Memmott |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elliot House 151 Deansgate Manchester Greater Manchester M3 3WD |
Director Name | Mr Wayne Jones |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mirrless Drive Hazel Grove Stockport SK7 5BP |
Director Name | Hayley Janine Gale Hulme |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Director Name | Sarah Louise Blatch |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Director Name | Mr Michael James Mason |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elliot House 151 Deansgate Manchester Greater Manchester M3 3WD |
Registered Address | Elliot House 151 Deansgate Manchester Greater Manchester M3 3WD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 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 | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
27 July 2023 | Termination of appointment of Wayne Jones as a director on 31 March 2023 (1 page) |
---|---|
27 July 2023 | Termination of appointment of Hayley Janine Gale Hulme as a director on 31 March 2023 (1 page) |
27 July 2023 | Confirmation statement made on 16 July 2023 with updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
28 March 2023 | Termination of appointment of Joy Elizabeth Sewart as a director on 11 August 2021 (1 page) |
22 July 2022 | Confirmation statement made on 16 July 2022 with updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
22 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 October 2020 | Appointment of Sarah Louise Blatch as a director on 13 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Michael James Mason as a director on 13 October 2020 (1 page) |
14 September 2020 | Confirmation statement made on 16 July 2020 with updates (3 pages) |
25 March 2020 | Appointment of Hayley Janine Gale Hulme as a director on 21 February 2020 (2 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 October 2019 | Memorandum and Articles of Association (26 pages) |
26 September 2019 | Resolutions
|
26 September 2019 | Statement of company's objects (2 pages) |
21 August 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
25 July 2019 | Confirmation statement made on 16 July 2019 with updates (3 pages) |
23 July 2018 | Director's details changed for Joy Elizabeth Stewart on 23 July 2018 (2 pages) |
17 July 2018 | Incorporation (37 pages) |