Manchester
M22 5LW
Director Name | Mr Julian David Llewellyn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Director Name | Mr Simon Edward Kelf |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Director Name | Mr Matthew Lewis Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Registered Address | Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
29 March 2023 | Delivered on: 6 April 2023 Persons entitled: Eci 11 Nominees Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
29 March 2023 | Delivered on: 4 April 2023 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
18 June 2022 | Delivered on: 27 June 2022 Persons entitled: Eci 11 Nominees Limited as Security Trustee Classification: A registered charge Particulars: Please see part 2 of schedule 2 therein for a detailed list of all specified intellectual property charged. Outstanding |
18 June 2022 | Delivered on: 20 June 2022 Persons entitled: Glas Trust Corporation Limited (“Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
27 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
7 February 2024 | Accounts for a small company made up to 30 April 2023 (7 pages) |
6 April 2023 | Registration of charge 132659690004, created on 29 March 2023 (77 pages) |
4 April 2023 | Registration of charge 132659690003, created on 29 March 2023 (67 pages) |
28 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
2 February 2023 | Accounts for a small company made up to 30 April 2022 (7 pages) |
30 November 2022 | Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page) |
6 July 2022 | Memorandum and Articles of Association (38 pages) |
6 July 2022 | Resolutions
|
4 July 2022 | Particulars of variation of rights attached to shares (3 pages) |
30 June 2022 | Termination of appointment of Simon Edward Kelf as a director on 18 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Matthew Lewis Smith as a director on 18 June 2022 (1 page) |
27 June 2022 | Registration of charge 132659690002, created on 18 June 2022 (23 pages) |
20 June 2022 | Registration of charge 132659690001, created on 18 June 2022 (23 pages) |
16 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
14 September 2021 | Statement of capital following an allotment of shares on 6 August 2021
|
19 May 2021 | Memorandum and Articles of Association (53 pages) |
19 May 2021 | Particulars of variation of rights attached to shares (3 pages) |
19 May 2021 | Statement of capital following an allotment of shares on 1 May 2021
|
19 May 2021 | Change of share class name or designation (2 pages) |
19 May 2021 | Resolutions
|
15 March 2021 | Incorporation Statement of capital on 2021-03-15
|