Stockport
Cheshire
SK3 0ZP
Director Name | Mrs Kim Melita Naylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
Director Name | Mr Nicholas John Snelson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
Director Name | Mrs Erica Jane Snelson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
Registered Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
12 May 2021 | Delivered on: 14 May 2021 Persons entitled: Bnp Paribas Commercial Finance Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|
27 September 2023 | Accounts for a small company made up to 31 January 2023 (8 pages) |
---|---|
4 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
21 October 2022 | Group of companies' accounts made up to 31 January 2022 (40 pages) |
22 July 2022 | Change of share class name or designation (2 pages) |
22 July 2022 | Particulars of variation of rights attached to shares (2 pages) |
22 July 2022 | Change of share class name or designation (2 pages) |
22 July 2022 | Particulars of variation of rights attached to shares (2 pages) |
21 July 2022 | Consolidation of shares on 14 June 2022 (4 pages) |
21 July 2022 | Resolutions
|
21 July 2022 | Memorandum and Articles of Association (8 pages) |
21 July 2022 | Confirmation statement made on 3 July 2022 with updates (5 pages) |
3 November 2021 | Group of companies' accounts made up to 31 January 2021 (34 pages) |
8 July 2021 | Confirmation statement made on 3 July 2021 with updates (5 pages) |
14 May 2021 | Registration of charge 120850800001, created on 12 May 2021 (72 pages) |
11 May 2021 | Resolutions
|
11 May 2021 | Resolutions
|
11 May 2021 | Memorandum and Articles of Association (19 pages) |
11 May 2021 | Memorandum and Articles of Association (19 pages) |
26 April 2021 | Cessation of Nicholas John Snelson as a person with significant control on 19 February 2021 (1 page) |
26 April 2021 | Notification of Aps Group Holdco Limited as a person with significant control on 19 February 2021 (2 pages) |
8 April 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
6 April 2021 | Termination of appointment of Erica Jane Snelson as a director on 29 March 2021 (1 page) |
4 January 2021 | Group of companies' accounts made up to 31 January 2020 (35 pages) |
4 January 2021 | Previous accounting period shortened from 31 July 2020 to 31 January 2020 (1 page) |
9 July 2020 | Confirmation statement made on 3 July 2020 with updates (5 pages) |
21 August 2019 | Change of name notice (2 pages) |
21 August 2019 | Resolutions
|
21 August 2019 | Statement of capital following an allotment of shares on 25 July 2019
|
20 August 2019 | Memorandum and Articles of Association (18 pages) |
13 August 2019 | Resolutions
|
12 August 2019 | Sub-division of shares on 25 July 2019 (4 pages) |
8 August 2019 | Resolutions
|
4 July 2019 | Incorporation Statement of capital on 2019-07-04
|