James Street
Manchester
M40 8EL
Director Name | Mr Thomas David Prince |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Varley Business Centre James Street Manchester M40 8EL |
Director Name | Mr Ashley Harry Beacal |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(2 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 5 Varley Business Centre James Street Manchester M40 8EL |
Director Name | Mr Michael Store |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2020(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3a Earl Business Centre Earl Business Centre Dowry St Oldham Manchester OL8 2PF |
Registered Address | Unit 5 Varley Business Centre James Street Manchester M40 8EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
21 February 2023 | Delivered on: 27 February 2023 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: Legal charge over 68 mount street, bangor, gwynedd, LL57 1 bq. Outstanding |
---|---|
11 March 2022 | Delivered on: 1 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 76 mount street, bangor, LL57 1BQ. Outstanding |
11 March 2022 | Delivered on: 31 March 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 76 mount street, bangor. Outstanding |
11 March 2022 | Delivered on: 25 March 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 76 mount street, bangor. Outstanding |
27 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
9 March 2023 | Part of the property or undertaking has been released from charge 115808470001 (6 pages) |
27 February 2023 | Registration of charge 115808470004, created on 21 February 2023 (11 pages) |
26 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
21 April 2022 | Registered office address changed from Suite 3a Earl Business Centre Earl Business Centre Dowry St Oldham Manchester OL8 2PF United Kingdom to Unit 5 Varley Business Centre James Street Manchester M40 8EL on 21 April 2022 (1 page) |
1 April 2022 | Registration of charge 115808470003, created on 11 March 2022 (10 pages) |
31 March 2022 | Registration of charge 115808470002, created on 11 March 2022 (10 pages) |
25 March 2022 | Registration of charge 115808470001, created on 11 March 2022 (12 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with updates (5 pages) |
1 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
26 July 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
9 April 2021 | Appointment of Mr Ashley Harry Beacal as a director on 9 April 2021 (2 pages) |
8 April 2021 | Termination of appointment of Michael Store as a director on 1 April 2021 (1 page) |
4 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2021 | Registered office address changed from 8 Llwyn Isaf Llwyn Isaf Conwy LL32 8LL United Kingdom to Suite 3a Earl Business Centre Earl Business Centre Dowry St Oldham Manchester OL8 2PF on 3 February 2021 (1 page) |
3 February 2021 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2020 | Appointment of Mr Michael Store as a director on 8 October 2020 (2 pages) |
10 July 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (3 pages) |
20 September 2018 | Incorporation Statement of capital on 2018-09-20
|