Manchester
M3 4AE
Director Name | Mr Drew Joseph Jones |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 801 Abc Building 21 To 23 Quay Street Manchester M3 4AE |
Registered Address | Suite 801 Abc Building 21 To 23 Quay Street Manchester M3 4AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
24 November 2022 | Delivered on: 7 December 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
3 July 2023 | Registered office address changed from Suite 7 & 9 Moorfield House Moorside Road Swinton Manchester M27 0EW United Kingdom to Suite 801 Abc Building 21 to 23 Quay Street Manchester M3 4AE on 3 July 2023 (1 page) |
21 June 2023 | Change of details for Mr Adam Niall Jones as a person with significant control on 14 June 2023 (2 pages) |
21 June 2023 | Director's details changed for Mr Drew Joseph Jones on 14 June 2023 (2 pages) |
21 June 2023 | Director's details changed for Mr Adam Niall Jones on 14 June 2023 (2 pages) |
21 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
20 April 2023 | Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
24 January 2023 | Change of details for Mr Adam Niall Jones as a person with significant control on 23 January 2023 (2 pages) |
23 January 2023 | Cessation of Drew Joseph Jones as a person with significant control on 7 June 2022 (1 page) |
23 January 2023 | Director's details changed for Mr Adam Niall Jones on 23 January 2023 (2 pages) |
23 January 2023 | Change of details for Mr Adam Niall Jones as a person with significant control on 7 June 2022 (2 pages) |
23 January 2023 | Change of details for Mr Adam Niall Jones as a person with significant control on 23 January 2023 (2 pages) |
7 December 2022 | Registration of charge 128772130001, created on 24 November 2022 (4 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
13 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
22 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
13 September 2020 | Incorporation Statement of capital on 2020-09-13
|