Prestwich
M25 0JW
Secretary Name | Mr Allan Moores |
---|---|
Status | Current |
Appointed | 30 December 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Parkgates Bury New Road Prestwich M25 0JW |
Registered Address | Unit 7, Ravensfield Ind Estate Charles Street Dukinfield SK16 4SD |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
30 June 2022 | Delivered on: 30 June 2022 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
18 October 2023 | Change of details for Mr Allan Moores as a person with significant control on 30 December 2019 (2 pages) |
---|---|
16 March 2023 | Confirmation statement made on 16 March 2023 with updates (5 pages) |
8 March 2023 | Change of share class name or designation (2 pages) |
19 December 2022 | Confirmation statement made on 16 December 2022 with updates (4 pages) |
19 October 2022 | Total exemption full accounts made up to 30 December 2021 (15 pages) |
3 October 2022 | Previous accounting period extended from 30 September 2021 to 30 December 2021 (1 page) |
3 October 2022 | Registered office address changed from Ground Floor Parkgates Bury New Road Prestwich Manchester M25 0JW England to Unit 7, Ravensfield Ind Estate Charles Street Dukinfield SK16 4SD on 3 October 2022 (1 page) |
30 September 2022 | Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
23 September 2022 | Statement of capital following an allotment of shares on 15 September 2022
|
14 September 2022 | Registered office address changed from Colourplas Ltd Unit 7 Ravensfield Ind Estate Dukinfield SK16 4SD England to Ground Floor Parkgates Bury New Road Prestwich Manchester M25 0JW on 14 September 2022 (1 page) |
30 June 2022 | Registration of charge 123795300001, created on 30 June 2022 (13 pages) |
29 June 2022 | Registered office address changed from Preservation House Badger Street Bury BL9 6AD England to Colourplas Ltd Unit 7 Ravensfield Ind Estate Dukinfield SK16 4SD on 29 June 2022 (1 page) |
16 December 2021 | Confirmation statement made on 16 December 2021 with updates (5 pages) |
7 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
5 August 2021 | Registered office address changed from Parkgates Bury New Road Prestwich M25 0JW England to Preservation House Badger Street Bury BL9 6AD on 5 August 2021 (1 page) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2021 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
30 December 2019 | Incorporation Statement of capital on 2019-12-30
|