Manchester
M1 2HY
Director Name | Mr Brendan Flood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
Director Name | Mr John William Banaszkiewicz |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
Registered Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
8 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
13 February 2020 | Previous accounting period shortened from 31 December 2019 to 31 July 2019 (1 page) |
11 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
11 October 2019 | Registered office address changed from National Squash Centre Rowsley Street Manchester M11 3FF United Kingdom to 14th Floor 111 Piccadilly Manchester M1 2HY on 11 October 2019 (1 page) |
6 December 2018 | Incorporation Statement of capital on 2018-12-06
|