Cheadle Royal Business Park
Cheadle
SK8 3GP
Director Name | Mr Wayne William Winthrop |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 201b 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP |
Director Name | Miss Helen Lorna Elizabeth Lord |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Prince Regent Road Hounslow TW3 1NE |
Registered Address | The Tannery Water Street Stockport SK1 2BP |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
23 January 2024 | Registered office address changed from Office 201B 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England to The Tannery Water Street Stockport SK1 2BP on 23 January 2024 (1 page) |
---|---|
20 November 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
20 November 2023 | Total exemption full accounts made up to 31 July 2023 (13 pages) |
13 October 2023 | Change of details for Mr Wayne William Winthorpe as a person with significant control on 17 May 2021 (2 pages) |
13 October 2023 | Director's details changed for Mr Wayne William Winthorpe on 17 May 2021 (2 pages) |
29 April 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
28 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2022 | Confirmation statement made on 7 October 2022 with updates (5 pages) |
4 August 2022 | Registered office address changed from 1 Prince Regent Road Hounslow TW3 1NE England to Office 201B 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on 4 August 2022 (1 page) |
15 January 2022 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
5 October 2021 | Cessation of Helen Lorna Elizabeth Lord as a person with significant control on 5 October 2021 (1 page) |
5 October 2021 | Termination of appointment of Helen Lorna Elizabeth Lord as a director on 5 October 2021 (1 page) |
5 October 2021 | Notification of Wayne William Winthorpe as a person with significant control on 17 May 2021 (2 pages) |
5 October 2021 | Appointment of Mr Wayne William Winthorpe as a director on 17 May 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 19 July 2021 with updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
1 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
20 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
20 July 2018 | Incorporation Statement of capital on 2018-07-20
|