Prestwich
Manchester
M25 9WD
Director Name | Mr John Forman Milne |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Sedgley Park Trading Estate Prestwich Manchester M25 9WD |
Registered Address | Cloth Hall 150 Drake Street Rochdale OL16 1PX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
29 March 2023 | Delivered on: 3 April 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 December 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
2 April 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
2 April 2020 | Termination of appointment of John Forman Milne as a director on 23 December 2019 (1 page) |
23 October 2019 | Change of details for Lewis Michael Rowland as a person with significant control on 1 September 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr Lewis Michael Rowland on 1 September 2019 (2 pages) |
15 April 2019 | Current accounting period extended from 31 March 2020 to 31 May 2020 (3 pages) |
26 March 2019 | Appointment of Mr John Forman Milne as a director on 25 March 2019 (2 pages) |
8 March 2019 | Incorporation
Statement of capital on 2019-03-08
|