Traffordcity
Manchester
M41 7HA
Director Name | Mr James Philip Alexander Burke |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(2 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ancala Partners Llp 4th Floor, Kings House 36 - 37 King Street London E2V 8BB |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Timothy Michael Power |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 10 February 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
30 March 2023 | Delivered on: 4 April 2023 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
9 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
27 October 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages) |
27 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
27 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (42 pages) |
4 April 2023 | Registration of charge 124518220002, created on 30 March 2023 (46 pages) |
3 April 2023 | Satisfaction of charge 124518220001 in full (1 page) |
22 March 2023 | Full accounts made up to 31 March 2022 (31 pages) |
10 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
3 March 2022 | Termination of appointment of Timothy Michael Power as a director on 21 February 2022 (1 page) |
3 March 2022 | Appointment of James Philip Alexander Burke as a director on 21 February 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 9 February 2022 with updates (3 pages) |
11 November 2021 | Full accounts made up to 31 March 2021 (28 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
1 December 2020 | Change of details for Liverpool Airport (Intermediate) No.2 Limited as a person with significant control on 2 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
16 September 2020 | Resolutions
|
16 September 2020 | Statement of capital on 16 September 2020
|
16 September 2020 | Solvency Statement dated 31/08/20 (1 page) |
16 September 2020 | Statement by Directors (1 page) |
4 September 2020 | Statement of capital following an allotment of shares on 14 August 2020
|
19 August 2020 | Registration of charge 124518220001, created on 14 August 2020 (46 pages) |
31 July 2020 | Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
18 February 2020 | Termination of appointment of Neil Lees as a director on 10 February 2020 (1 page) |
10 February 2020 | Incorporation
Statement of capital on 2020-02-10
|