Heaton Mersey
Cheshire
SK4 3GN
Director Name | Mrs Karen Ann Robinson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Riverview, Embankment Business Park Heaton Mersey Cheshire SK4 3GN |
Director Name | Mr Gary Stuart Crossley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oxford Court Manchester M2 3WQ |
Director Name | Mr Robert Edward Loveday |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Singleton Road Stockport Cheshire SK4 4PW |
Registered Address | 2 Riverview, Embankment Business Park Heaton Mersey Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
21 February 2023 | Delivered on: 23 February 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 February 2021 | Delivered on: 1 March 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
17 March 2023 | Satisfaction of charge 130551830001 in full (1 page) |
23 February 2023 | Registration of charge 130551830002, created on 21 February 2023 (4 pages) |
16 February 2023 | Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to 2 Riverview, Embankment Business Park Heaton Mersey Cheshire SK4 3GN on 16 February 2023 (1 page) |
1 February 2023 | Confirmation statement made on 26 January 2023 with updates (5 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 May 2022 | Appointment of Mr Gary Stuart Crossley as a director on 1 March 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
17 March 2022 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
9 March 2021 | Memorandum and Articles of Association (22 pages) |
9 March 2021 | Resolutions
|
1 March 2021 | Registration of charge 130551830001, created on 18 February 2021 (28 pages) |
19 February 2021 | Statement of capital following an allotment of shares on 18 February 2021
|
26 January 2021 | Appointment of Mrs Karen Ann Robinson as a director on 25 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Robert Edward Loveday as a director on 25 January 2021 (1 page) |
26 January 2021 | Appointment of Mr Richard Edward Cullen as a director on 25 January 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
26 January 2021 | Cessation of Robert Edward Loveday as a person with significant control on 25 January 2021 (1 page) |
26 January 2021 | Notification of Richard Cullen as a person with significant control on 25 January 2021 (2 pages) |
1 December 2020 | Incorporation Statement of capital on 2020-12-01
|