Wilmslow
SK9 1PA
Director Name | Alexander Johannes Caspar Maria De Bonth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 09 June 2021(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | Portugal |
Correspondence Address | Apartment 11 Fernleigh House 77-79 Alderley Road Wilmslow SK9 1PA |
Director Name | Mr Robert McLaughlin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fernleigh House 77-79 Alderley Road Wilmslow SK9 1PA |
Secretary Name | Stuarts Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 2021(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr Alan Berry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Registered Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
4 March 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
---|---|
11 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 April 2022 | Confirmation statement made on 4 March 2022 with updates (5 pages) |
6 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 June 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
18 June 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
18 June 2021 | Appointment of Stuarts Ltd as a secretary on 18 June 2021 (2 pages) |
18 June 2021 | Registered office address changed from Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW England to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 18 June 2021 (1 page) |
9 June 2021 | Appointment of Alexander Johannes Caspar Maria De Bonth as a director on 9 June 2021 (2 pages) |
9 June 2021 | Termination of appointment of Alan Berry as a director on 9 June 2021 (1 page) |
9 June 2021 | Appointment of Mr Robert Mclaughlin as a director on 9 June 2021 (2 pages) |
9 June 2021 | Appointment of Frederick Ellis as a director on 9 June 2021 (2 pages) |
12 March 2020 | Resolutions
|
5 March 2020 | Incorporation Statement of capital on 2020-03-05
|