Sale
Greater Manchester
M33 5PL
Director Name | Mr Gregory Neil Galbraith |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merseybank House Ground Floor Greenbank Road Sale Greater Manchester M33 5PL |
Director Name | Mr Joseph Paul Longshaw |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merseybank House Ground Floor Greenbank Road Sale Greater Manchester M33 5PL |
Registered Address | Merseybank House Ground Floor Greenbank Road Sale Greater Manchester M33 5PL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
3 August 2023 | Change of share class name or designation (2 pages) |
---|---|
3 August 2023 | Resolutions
|
2 August 2023 | Purchase of own shares. (4 pages) |
2 August 2023 | Purchase of own shares. (4 pages) |
2 August 2023 | Cancellation of shares. Statement of capital on 20 July 2023
|
2 August 2023 | Cancellation of shares. Statement of capital on 20 July 2023
|
2 August 2023 | Purchase of own shares. (4 pages) |
2 August 2023 | Cancellation of shares. Statement of capital on 20 July 2023
|
2 August 2023 | Cancellation of shares. Statement of capital on 20 July 2023
|
2 August 2023 | Purchase of own shares. (4 pages) |
31 July 2023 | Confirmation statement made on 28 July 2023 with updates (5 pages) |
28 July 2023 | Memorandum and Articles of Association (23 pages) |
28 July 2023 | Resolutions
|
20 July 2023 | Notification of a person with significant control statement (2 pages) |
20 July 2023 | Notification of Gregory Neil Galbraith as a person with significant control on 20 July 2023 (2 pages) |
20 July 2023 | Withdrawal of a person with significant control statement on 20 July 2023 (2 pages) |
4 January 2023 | Registered office address changed from Pmq Brand Identity Greenbank Road Sale Greater Manchester M33 5PL to Merseybank House Ground Floor Greenbank Road Sale Greater Manchester M33 5PL on 4 January 2023 (2 pages) |
11 August 2022 | Confirmation statement made on 28 July 2022 with updates (4 pages) |
24 June 2022 | Registered office address changed from 175 Cross Street Sale M33 7JQ England to Pmq Brand Identity Greenbank Road Sale Greater Manchester M33 5PL on 24 June 2022 (2 pages) |
16 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 April 2021 | Previous accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
29 July 2020 | Cessation of Gregory Neil Galbraith as a person with significant control on 1 January 2020 (1 page) |
11 November 2019 | Incorporation Statement of capital on 2019-11-11
|