Altrincham
WA14 4DR
Director Name | Mr Adrian Christopher Kirk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Mardale Avenue Urmston Manchester M41 5SA |
Director Name | Mr Timothy John Halpin |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Joseph Spencer Haworth |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Registered Address | Hamilton House Church Street Altrincham WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
28 October 2019 | Delivered on: 30 October 2019 Persons entitled: Altrincham Finance Limited Classification: A registered charge Outstanding |
---|
3 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
5 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
8 October 2021 | Termination of appointment of Joseph Spencer Haworth as a director on 31 August 2021 (1 page) |
2 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
10 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
7 October 2020 | Current accounting period extended from 31 July 2020 to 31 October 2020 (1 page) |
6 August 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
30 October 2019 | Registration of charge 121204280001, created on 28 October 2019 (46 pages) |
25 October 2019 | Cessation of Patrick Properties Midco Limited as a person with significant control on 18 October 2019 (1 page) |
25 October 2019 | Notification of Envo Holdco Limited as a person with significant control on 18 October 2019 (2 pages) |
21 October 2019 | Appointment of Mr Joseph Spencer Haworth as a director on 18 October 2019 (2 pages) |
18 October 2019 | Resolutions
|
18 October 2019 | Termination of appointment of Adrian Christopher Kirk as a director on 17 October 2019 (1 page) |
1 August 2019 | Notification of Patrick Properties Midco Limited as a person with significant control on 24 July 2019 (4 pages) |
31 July 2019 | Cessation of Brian George Kennedy as a person with significant control on 24 July 2019 (3 pages) |
24 July 2019 | Incorporation Statement of capital on 2019-07-24
|