Company NameFirefly Holdings (Manchester) Ltd
DirectorChristian Anthony Coates
Company StatusActive
Company Number12369843
CategoryPrivate Limited Company
Incorporation Date18 December 2019(4 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Christian Anthony Coates
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 10-12 Mezzanine Floor Royal Liver Building
Pier Head
Liverpool
L3 1HU
Director NameMr Daniel Noel Drinkwater
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(same day as company formation)
RoleFootballer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 10-12 Mezzanine Floor Royal Liver Building
Pier Head
Liverpool
L3 1HU

Location

Registered AddressSuite 2, Ground Floor One New Bailey
Stanley Street
Salford
M3 5JL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts27 December 2022 (1 year, 4 months ago)
Next Accounts Due27 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

25 August 2020Delivered on: 14 September 2020
Persons entitled: Jlo Consulting Services LTD

Classification: A registered charge
Particulars: 3.1 legal mortgage. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1.. 3.2 fixed charges. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of a first fixed charge:. 3.2.1 all present and future estates or interests of the borrower in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged under clause 3.1);. 3.2.2 the benefit of all other contracts, guarantees, appointments and warranties relating to each charged property and other documents to which the borrower is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of any charged property or otherwise relating to any charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatever accruing to or for its benefit arising from any of them);. 3.2.8 all the intellectual property;. Charged property: any freehold, leasehold or commonhold property the subject of the security constituted by this deed and references to "charged property" shall include references to the whole or any part or part of it.. Intellectual property: the borrower's present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, [moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
6 August 2020Delivered on: 6 August 2020
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding

Filing History

7 February 2024Confirmation statement made on 18 December 2023 with updates (5 pages)
13 December 2023Total exemption full accounts made up to 27 December 2022 (12 pages)
28 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
5 January 2023Confirmation statement made on 18 December 2022 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 28 December 2021 (12 pages)
28 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
15 March 2022Total exemption full accounts made up to 29 December 2020 (12 pages)
1 March 2022Change of details for Mr Daniel Noel Drinkwater as a person with significant control on 1 March 2022 (2 pages)
1 March 2022Change of details for Mr Christian Anthony Coates as a person with significant control on 1 March 2022 (2 pages)
4 February 2022Confirmation statement made on 18 December 2021 with updates (5 pages)
4 February 2022Statement of capital following an allotment of shares on 19 December 2020
  • GBP 200
(3 pages)
15 December 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
17 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
13 August 2021Termination of appointment of Daniel Noel Drinkwater as a director on 13 August 2021 (1 page)
13 April 2021Confirmation statement made on 18 December 2020 with updates (5 pages)
18 November 2020Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to Suite 2, Ground Floor One New Bailey Stanley Street Salford M3 5JL on 18 November 2020 (1 page)
14 September 2020Registration of charge 123698430002, created on 25 August 2020 (61 pages)
27 August 2020Director's details changed for Mr Daniel Noel Drinkwater on 27 August 2020 (2 pages)
27 August 2020Registered office address changed from Suite 7C, the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 27 August 2020 (1 page)
27 August 2020Director's details changed for Mr Christian Anthony Coates on 27 August 2020 (2 pages)
6 August 2020Registration of charge 123698430001, created on 6 August 2020 (19 pages)
18 December 2019Incorporation
Statement of capital on 2019-12-18
  • GBP 100
(32 pages)