Mansfield
Nottinghamshire
NG18 1RR
Director Name | Mr Anthony Gilbert |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cromwell House, 68 West Gate Mansfield Nottinghamshire NG18 1RR |
Director Name | Mr Matthew James Rogers |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2020(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cromwell House, 68 West Gate Mansfield Nottinghamshire NG18 1RR |
Registered Address | Graphex House Adcroft Street Stockport SK1 3HZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
31 January 2023 | Delivered on: 31 January 2023 Persons entitled: Pulse Cashflow Finance (Mk) Limited Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of pulse cashflow finance (mk) limited with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, pulse’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
---|---|
12 November 2018 | Delivered on: 12 November 2018 Persons entitled: Calverton Finance Limited Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
27 August 2020 | Statement of capital following an allotment of shares on 23 January 2020
|
---|---|
26 August 2020 | Resolutions
|
26 August 2020 | Memorandum and Articles of Association (13 pages) |
6 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
16 June 2020 | Appointment of Mr Matthew Rogers as a director on 11 June 2020 (2 pages) |
18 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
5 November 2019 | Change of details for Mr Richard Lowe as a person with significant control on 1 February 2019 (2 pages) |
4 November 2019 | Change of details for Mr Anthony Gilbert as a person with significant control on 1 February 2019 (2 pages) |
30 October 2019 | Notification of Anthony Gilbert as a person with significant control on 1 February 2019 (2 pages) |
29 October 2019 | Change of details for Mr Richard Lowe as a person with significant control on 1 February 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Mr Anthony Gilbert as a director on 18 March 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
12 November 2018 | Registration of charge 114725900001, created on 12 November 2018 (21 pages) |
19 July 2018 | Incorporation Statement of capital on 2018-07-19
|