Manchester
M2 1HW
Director Name | Mr William Robert John Rawkins |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O A2e Industries No.1 Marsden Street Manchester M2 1HW |
Director Name | Mr Said Amin Amiri |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | C/O A2e Industries No.1 Marsden Street Manchester M2 1HW |
Director Name | Mr Jason David Aldridge |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Marsden Street Manchester M2 1HW |
Director Name | Mr Glenn Richardson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marsden Street Manchester M2 1HW |
Director Name | Mr Simon Christopher Weston |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Marsden Street C/O A2e Industries Limited Manchester M2 1HW |
Director Name | Mr Stephen Biddlestone |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O A2e Industries No.1 Marsden Street Manchester M2 1HW |
Director Name | Mr Darren Rose |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Marsden Street Manchester M2 1HW |
Registered Address | C/O A2e Industries No.1 Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 24 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 March 2024 (overdue) |
7 April 2020 | Delivered on: 9 April 2020 Persons entitled: Realta Investments Ireland Dac Acting as Security Agent and Trustee for the Beneficiaries (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Outstanding |
---|---|
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Realta Investments Ireland Dac Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over the company's rights in, among other things, land, intellectual property and chattels (which would include ships and aircrafts). None is specified. See the instrument for more details. Outstanding |
28 June 2019 | Delivered on: 2 July 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
10 October 2023 | Appointment of Mr Alan Mitchell Shaffran as a director on 29 September 2023 (2 pages) |
---|---|
15 June 2023 | Termination of appointment of Alan Edward Greenough as a director on 14 June 2023 (1 page) |
3 April 2023 | Group of companies' accounts made up to 31 March 2022 (53 pages) |
27 February 2023 | Confirmation statement made on 24 February 2023 with updates (71 pages) |
19 May 2022 | Appointment of Mr Stephen Biddelstone as a director on 19 May 2022 (2 pages) |
19 May 2022 | Director's details changed for Mr Stephen Biddelstone on 19 May 2022 (2 pages) |
6 April 2022 | Group of companies' accounts made up to 31 March 2021 (54 pages) |
7 March 2022 | Confirmation statement made on 24 February 2022 with updates (73 pages) |
13 May 2021 | Confirmation statement made on 24 February 2021 with updates (65 pages) |
24 March 2021 | Cessation of Said Amin Amiri as a person with significant control on 4 March 2021 (1 page) |
24 March 2021 | Notification of Pasargad 1 Limited as a person with significant control on 4 March 2021 (2 pages) |
16 March 2021 | Statement of capital following an allotment of shares on 3 March 2021
|
14 March 2021 | Resolutions
|
14 March 2021 | Memorandum and Articles of Association (57 pages) |
3 February 2021 | Termination of appointment of Darren Rose as a director on 21 December 2020 (1 page) |
13 October 2020 | Group of companies' accounts made up to 7 April 2020 (60 pages) |
28 April 2020 | Resolutions
|
28 April 2020 | Memorandum and Articles of Association (53 pages) |
22 April 2020 | Change of details for Mr Said Amin Amiri as a person with significant control on 7 April 2020 (2 pages) |
22 April 2020 | Statement of capital following an allotment of shares on 7 April 2020
|
9 April 2020 | Registration of charge 118435930003, created on 7 April 2020 (105 pages) |
6 March 2020 | Confirmation statement made on 24 February 2020 with updates (28 pages) |
10 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
6 January 2020 | Second filing of a statement of capital following an allotment of shares on 3 May 2019
|
31 December 2019 | Resolutions
|
23 December 2019 | Registration of charge 118435930002, created on 19 December 2019 (96 pages) |
19 December 2019 | Satisfaction of charge 118435930001 in full (1 page) |
11 December 2019 | Change of details for Mr Said Amin Amiri as a person with significant control on 3 May 2019 (2 pages) |
11 December 2019 | Change of details for Mr Said Amin Amiri as a person with significant control on 3 May 2019 (2 pages) |
9 December 2019 | Change of details for Mr Said Amin Amiri as a person with significant control on 3 May 2019 (2 pages) |
9 December 2019 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
17 July 2019 | Statement of capital following an allotment of shares on 3 May 2019
|
2 July 2019 | Registration of charge 118435930001, created on 28 June 2019 (43 pages) |
2 July 2019 | Sub-division of shares on 3 May 2019 (5 pages) |
11 June 2019 | Change of share class name or designation (2 pages) |
11 June 2019 | Appointment of Mr Darren Rose as a director on 3 May 2019 (2 pages) |
11 June 2019 | Appointment of Mr Jason David Aldridge as a director on 3 May 2019 (2 pages) |
11 June 2019 | Appointment of Mr Glenn Richardson as a director on 3 May 2019 (2 pages) |
11 June 2019 | Appointment of Mr Simon Weston as a director on 3 May 2019 (2 pages) |
4 June 2019 | Resolutions
|
25 February 2019 | Incorporation Statement of capital on 2019-02-25
|