Manchester
M1 1BA
Director Name | Mr Leonard Kinsella |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 May 2019(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kings Court 108 Livery Street Birmingham B3 1RR |
Secretary Name | Mr Leonard Kinsella |
---|---|
Status | Current |
Appointed | 31 May 2019(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 19 Dale Street Manchester M1 1BA |
Director Name | Mr Christopher Thomas Ruddle |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 22 Little Lever Street Manchester M1 1HR |
Secretary Name | Oliver & Co Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2018(same day as company formation) |
Correspondence Address | Douglas House 117 Foregate Street Chester CH1 1HE Wales |
Registered Address | Flat 19 3 Dale Street Manchester M1 1BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
31 October 2023 | Change of details for Mr Leonard Kinsella as a person with significant control on 11 October 2023 (2 pages) |
---|---|
26 October 2023 | Registered office address changed from Quebec Buildings Office 13 Bury Road Salford M3 7DU England to Flat 19 3 Dale Street Manchester M1 1BA on 26 October 2023 (1 page) |
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
28 August 2023 | Director's details changed for Mr Leonard Kinsella on 8 August 2023 (2 pages) |
28 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
7 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
31 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
15 October 2019 | Registered office address changed from 22 Little Lever Street Manchester M1 1HR England to Quebec Buildings Office 13 Bury Road Salford M3 7DU on 15 October 2019 (1 page) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
28 August 2019 | Notification of Karl Kinsella as a person with significant control on 31 May 2019 (2 pages) |
28 August 2019 | Notification of Leonard Kinsella as a person with significant control on 31 May 2019 (2 pages) |
28 August 2019 | Cessation of Christopher Thomas Ruddle as a person with significant control on 31 May 2019 (1 page) |
28 June 2019 | Appointment of Mr Leonard Kinsella as a secretary on 31 May 2019 (2 pages) |
28 June 2019 | Termination of appointment of Christopher Thomas Ruddle as a director on 31 May 2019 (1 page) |
28 June 2019 | Appointment of Mr Karl Patrick Kinsella as a director on 31 May 2019 (2 pages) |
28 June 2019 | Registered office address changed from Douglas House 117 Foregate Street Chester CH1 1HE United Kingdom to 22 Little Lever Street Manchester M1 1HR on 28 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Oliver & Co Secretarial Services Limited as a secretary on 31 May 2019 (1 page) |
28 June 2019 | Appointment of Mr Leonard Kinsella as a director on 31 May 2019 (2 pages) |
18 December 2018 | Incorporation Statement of capital on 2018-12-18
|