Manchester
M3 5FS
Director Name | Mr Michael John Hutton |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Jonathan Mills |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Riverside New Bailey Street Salford M3 5FS |
Director Name | Mr Douglas James Watt |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside New Bailey Street Manchester M3 5FS |
Registered Address | Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
1 June 2023 | Delivered on: 2 June 2023 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
29 September 2022 | Delivered on: 4 October 2022 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Outstanding |
30 September 2022 | Delivered on: 4 October 2022 Persons entitled: Intriva Resolution Advisors LLP Classification: A registered charge Outstanding |
22 October 2021 | Delivered on: 22 October 2021 Persons entitled: Intriva Resolution Advisors LLP Classification: A registered charge Particulars: The company does not own any registered intellectual property. We note the logos included in schedule 5 of the security document are not registered intellectual property. Outstanding |
15 March 2021 | Delivered on: 18 March 2021 Persons entitled: Intriva Resolution Advisors LLP Classification: A registered charge Particulars: The company does not own any registered intellectual property. We note the logos included in schedule 5 of the security document are not registered intellectual property. Outstanding |
15 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (35 pages) |
---|---|
15 December 2023 | Audit exemption subsidiary accounts made up to 28 February 2023 (7 pages) |
15 December 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (2 pages) |
5 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (2 pages) |
6 June 2023 | Appointment of Mr Douglas James Watt as a director on 28 November 2022 (2 pages) |
2 June 2023 | Registration of charge 118553790005, created on 1 June 2023 (40 pages) |
9 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
19 October 2022 | Resolutions
|
10 October 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
4 October 2022 | Registration of charge 118553790003, created on 30 September 2022 (90 pages) |
4 October 2022 | Registration of charge 118553790004, created on 29 September 2022 (40 pages) |
10 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
1 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (2 pages) |
1 March 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
1 March 2022 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
1 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (35 pages) |
18 January 2022 | Appointment of Mr Jonathan Mills as a director on 10 January 2022 (2 pages) |
22 October 2021 | Registration of charge 118553790002, created on 22 October 2021 (90 pages) |
22 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
18 March 2021 | Registration of charge 118553790001, created on 15 March 2021 (95 pages) |
11 March 2021 | Cessation of Moneyplus Intermediary Limited as a person with significant control on 3 February 2021 (1 page) |
11 March 2021 | Notification of Moneyplus Midco Limited as a person with significant control on 3 February 2021 (2 pages) |
4 March 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
4 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
4 March 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
29 January 2021 | Resolutions
|
29 January 2021 | Memorandum and Articles of Association (21 pages) |
1 September 2020 | Appointment of Mr Michael John Hutton as a director on 25 August 2020 (2 pages) |
13 July 2020 | Previous accounting period extended from 31 August 2019 to 29 February 2020 (1 page) |
16 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
11 November 2019 | Previous accounting period shortened from 31 March 2020 to 31 August 2019 (1 page) |
1 March 2019 | Incorporation Statement of capital on 2019-03-01
|