Manchester
M40 8YD
Secretary Name | Mrs Victoria Duffy |
---|---|
Status | Current |
Appointed | 20 May 2019(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Canal Side Works Hulme Hall Lane Manchester M40 8YD |
Director Name | Mr Darren Christopher Wright |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adelaide Mill Gould Street Oldham OL1 3LL |
Secretary Name | Mrs Dawn Gould |
---|---|
Status | Resigned |
Appointed | 10 January 2019(1 month, 4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 May 2019) |
Role | Company Director |
Correspondence Address | Adelaide Mill Gould Street Oldham OL1 3LL |
Registered Address | Canal Side Works Hulme Hall Lane Manchester M40 8YD |
---|---|
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 | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
21 July 2020 | Delivered on: 22 July 2020 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
14 February 2020 | Delivered on: 27 February 2020 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
18 January 2023 | Confirmation statement made on 10 January 2023 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
21 January 2022 | Satisfaction of charge 116711830002 in full (1 page) |
17 January 2022 | Confirmation statement made on 10 January 2022 with updates (5 pages) |
10 February 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
27 January 2021 | Confirmation statement made on 10 January 2021 with updates (5 pages) |
26 January 2021 | Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
26 January 2021 | Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
19 October 2020 | Satisfaction of charge 116711830001 in full (1 page) |
19 October 2020 | Satisfaction of charge 116711830002 in part (1 page) |
1 September 2020 | Notification of Victoria Ann Maria Duffy as a person with significant control on 31 March 2020 (2 pages) |
1 September 2020 | Change of details for Mr Marcel Christopher Duffy as a person with significant control on 31 March 2020 (2 pages) |
22 July 2020 | Registration of charge 116711830002, created on 21 July 2020 (12 pages) |
16 June 2020 | Secretary's details changed for Mrs Victoria Duffy on 15 June 2020 (1 page) |
16 June 2020 | Change of details for Mr Marcel Christopher Duffy as a person with significant control on 20 May 2019 (2 pages) |
15 June 2020 | Registered office address changed from Adelaide Mill Gould Street Oldham OL1 3LL England to Canal Side Works Hulme Hall Lane Manchester M40 8YD on 15 June 2020 (1 page) |
15 June 2020 | Change of details for Mr Marcel Christopher Duffy as a person with significant control on 6 January 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr Marcel Christopher Duffy on 15 June 2020 (2 pages) |
27 February 2020 | Registration of charge 116711830001, created on 14 February 2020 (21 pages) |
10 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
10 February 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
23 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
29 August 2019 | Termination of appointment of Darren Christopher Wright as a director on 20 August 2019 (1 page) |
23 May 2019 | Notification of Marcel Christopher Duffy as a person with significant control on 20 May 2019 (2 pages) |
22 May 2019 | Withdrawal of a person with significant control statement on 22 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Marcel Christopher Duffy on 20 May 2019 (2 pages) |
20 May 2019 | Appointment of Mrs Victoria Duffy as a secretary on 20 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Dawn Gould as a secretary on 20 May 2019 (1 page) |
10 January 2019 | Statement of capital following an allotment of shares on 10 January 2019
|
10 January 2019 | Appointment of Mr Darren Christopher Wright as a director on 10 January 2019 (2 pages) |
10 January 2019 | Appointment of Mrs Dawn Gould as a secretary on 10 January 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
3 January 2019 | Registered office address changed from Adelaide Mill 48 Marquess Way Middleton Manchester Greater Manchester OL1 3LL England to Adelaide Mill Gould Street Oldham OL1 3LL on 3 January 2019 (1 page) |
2 January 2019 | Registered office address changed from Unit C, Westwood Ind Estate Arkwright Street Oldham OL9 9LZ England to Adelaide Mill 48 Marquess Way Middleton Manchester Greater Manchester OL1 3LL on 2 January 2019 (1 page) |
13 November 2018 | Registered office address changed from C/O Lethbridge & Co 82 King Street Manchester M2 4WQ United Kingdom to Unit C, Westwood Ind Estate Arkwright Street Oldham OL9 9LZ on 13 November 2018 (1 page) |
12 November 2018 | Incorporation Statement of capital on 2018-11-12
|