Manchester
M4 5AD
Director Name | Mr Matthew William Walsh |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Virgina House Great Ancoats Street Manchester M4 5AD |
Director Name | Mr Mark Anthony Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communicorp Uk Xyz Building Hardman Blvd Manchester M3 3AQ |
Director Name | Mr Colin David Everitt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communicorp Uk Xyz Building Hardman Blvd Manchester M3 3AQ |
Secretary Name | Mr Colin Everitt |
---|---|
Status | Current |
Appointed | 24 July 2019(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Communicorp Uk Xyz Building Hardman Blvd Manchester M3 3AQ |
Registered Address | Communicorp Uk Xyz Building Hardman Blvd Manchester M3 3AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
30 October 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
---|---|
17 April 2020 | Resolutions
|
26 March 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
11 October 2019 | Resolutions
|
11 October 2019 | Change of share class name or designation (2 pages) |
29 July 2019 | Secretary's details changed for Mr Colin Everitt on 29 July 2019 (1 page) |
29 July 2019 | Director's details changed for Mr Mark Lee on 29 July 2019 (2 pages) |
29 July 2019 | Director's details changed for Mr Colin Everitt on 29 July 2019 (2 pages) |
25 July 2019 | Appointment of Mr Colin Everitt as a director on 24 July 2019 (2 pages) |
24 July 2019 | Registered office address changed from Virgina House Great Ancoats Street Manchester M4 5AD United Kingdom to Communicorp Uk Xyz Building Hardman Blvd Manchester M3 3AQ on 24 July 2019 (1 page) |
24 July 2019 | Appointment of Mr Colin Everitt as a secretary on 24 July 2019 (2 pages) |
24 July 2019 | Registered office address changed from Communicorp Uk Xyz Building Hardman Blvd Manchester M3 3AQ England to Communicorp Uk Xyz Building Hardman Blvd Manchester M3 3AQ on 24 July 2019 (1 page) |
23 July 2019 | Appointment of Mr Mark Lee as a director on 23 July 2019 (2 pages) |
12 July 2019 | Incorporation
Statement of capital on 2019-07-12
|