Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
Director Name | Mr Thomas Viatour |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 February 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | Suite 58 Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD |
Director Name | Mr Christophe Maurissen |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 February 2019(same day as company formation) |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | Suite 58 Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD |
Director Name | Mrs Lynne Marie Norman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St. James Building 79 Oxford Street Manchester M1 6HT |
Registered Address | Suite 58 Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2023 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 4 weeks from now) |
27 December 2019 | Delivered on: 14 January 2020 Persons entitled: Kbc Commercial Finance Nv Classification: A registered charge Outstanding |
---|
13 March 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
1 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
21 June 2022 | Registered office address changed from Suite 105 Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS United Kingdom to Suite 58 Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 21 June 2022 (1 page) |
23 May 2022 | Full accounts made up to 31 December 2021 (23 pages) |
3 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
2 April 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with updates (5 pages) |
29 December 2020 | Registered office address changed from C/O Uhy Hacker Young St. James Building 79 Oxford Street Manchester M1 6HT United Kingdom to Suite 105 Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 29 December 2020 (1 page) |
29 December 2020 | Resolutions
|
12 March 2020 | Termination of appointment of Lynne Marie Norman as a director on 12 March 2020 (1 page) |
27 February 2020 | Director's details changed for Mr Christophe Maurissen on 27 February 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
11 February 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 January 2020 | Registration of charge 118527400001, created on 27 December 2019 (22 pages) |
13 January 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
2 October 2019 | Statement of capital following an allotment of shares on 6 September 2019
|
3 April 2019 | Appointment of Mrs Lynne Marie Norman as a director on 3 April 2019 (2 pages) |
28 February 2019 | Incorporation
Statement of capital on 2019-02-28
|