Ashton Under Lyne
Lancashire
OL6 7LQ
Director Name | Mr John Robert Saxon |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Registered Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
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 | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
14 May 2021 | Delivered on: 19 May 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 1 ferry road leverburgh isle of harris. T/no INV25094. Outstanding |
---|---|
12 May 2021 | Delivered on: 19 May 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 1 ferry road leverburgh isle of harris. T/no INV25094. Outstanding |
13 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
7 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
1 September 2022 | Registered office address changed from 10 and 10a Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP England to Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ on 1 September 2022 (1 page) |
7 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
19 May 2021 | Registration of charge 122461760001, created on 12 May 2021 (48 pages) |
19 May 2021 | Registration of charge 122461760002, created on 14 May 2021 (26 pages) |
16 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
4 February 2020 | Registered office address changed from Westage Farm Westage Lane Great Budworth Northwich CW9 6HJ United Kingdom to 10 and 10a Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP on 4 February 2020 (1 page) |
4 February 2020 | Registered office address changed from 10 and 10a Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP England to 10 and 10a Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP on 4 February 2020 (1 page) |
7 October 2019 | Incorporation
Statement of capital on 2019-10-07
|