Trafford Park
Manchester
M17 1QS
Director Name | Jenny Elizabeth Moynihan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mrs Jane Elizabeth Wright |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
Registered Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 7 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, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
24 December 2019 | Delivered on: 30 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
3 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
22 August 2023 | Appointment of Miss Nuala Michelle Gaffney as a director on 21 August 2023 (2 pages) |
3 November 2022 | Total exemption full accounts made up to 31 January 2022 (20 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
9 September 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
8 November 2021 | Cessation of Jane Elizabeth Wright as a person with significant control on 21 October 2021 (1 page) |
8 November 2021 | Cessation of Philip John Wright as a person with significant control on 21 October 2021 (1 page) |
8 November 2021 | Resolutions
|
8 November 2021 | Memorandum and Articles of Association (26 pages) |
22 October 2021 | Appointment of Jenny Elizabeth Moynihan as a director on 21 October 2021 (2 pages) |
22 October 2021 | Notification of Boardmans Group (Eot) Limited as a person with significant control on 21 October 2021 (2 pages) |
22 October 2021 | Termination of appointment of Jane Elizabeth Wright as a director on 21 October 2021 (1 page) |
16 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
12 May 2021 | Accounts for a small company made up to 31 January 2021 (5 pages) |
19 February 2021 | Previous accounting period extended from 31 August 2020 to 31 January 2021 (1 page) |
14 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
30 December 2019 | Resolutions
|
30 December 2019 | Registration of charge 121555710001, created on 24 December 2019 (24 pages) |
27 December 2019 | Statement of capital following an allotment of shares on 4 October 2019
|
14 August 2019 | Incorporation Statement of capital on 2019-08-14
|