Prestwich
Manchester
Lancashire
M25 9WS
Director Name | Mr Benjamin Lachs |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Director Name | Mr Andrew Spencer Berkeley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Director Name | Mr Benjamin Lachs |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Registered Address | 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 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 | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
24 April 2021 | Delivered on: 29 April 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole 1265 gallowgate glasgow t/no: GLA1772 and all and whole 1179 to 1195 gallowgate glasgow t/no: GLA92379. Outstanding |
---|---|
28 April 2021 | Delivered on: 29 April 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 1265 gallowgate glasgow t/no GLA1772 1179 to 1195 gallowgate glasgow t/no GLA92379. Outstanding |
31 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
17 April 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
31 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
23 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
29 April 2021 | Registration of charge 130547800001, created on 28 April 2021 (48 pages) |
29 April 2021 | Registration of charge 130547800002, created on 24 April 2021 (27 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (5 pages) |
16 February 2021 | Notification of Industrial Portfolio Holdco Limited as a person with significant control on 16 February 2021 (2 pages) |
16 February 2021 | Appointment of Mr Benjamin Lachs as a director on 16 February 2021 (2 pages) |
16 February 2021 | Cessation of Industrial Portfolio Gp Llp as a person with significant control on 16 February 2021 (1 page) |
22 December 2020 | Appointment of Mr Paul Anthony Traies Jenkins as a director on 22 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Benjamin Lachs as a director on 22 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Andrew Spencer Berkeley as a director on 22 December 2020 (1 page) |
1 December 2020 | Incorporation
Statement of capital on 2020-12-01
|