Hyde
SK14 2AB
Director Name | Mr Darrell James Davis |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Driver |
Country of Residence | England |
Correspondence Address | 47 Market Street Hyde SK14 2AB |
Director Name | Mrs Ellen Susan Davis |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | 47 Market Street Hyde SK14 2AB |
Director Name | Mr Lee Anthony Davis |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2021(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Ashton Road Manchester M34 3JF |
Director Name | Mr Charlie Elliot Foley |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2023(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kensington Street Hyde SK14 5QD |
Registered Address | 47 Market Street Hyde SK14 2AB |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 24 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
21 February 2024 | Appointment of Mrs Ellen Susan Davis as a director on 13 February 2024 (2 pages) |
---|---|
21 February 2024 | Appointment of Mr Darrell James Davis as a director on 13 February 2024 (2 pages) |
9 January 2024 | Notification of Lee Anthony Davis as a person with significant control on 26 December 2023 (2 pages) |
9 January 2024 | Cessation of Charlie Elliot Foley as a person with significant control on 26 December 2023 (1 page) |
26 December 2023 | Appointment of Mr Lee Anthony Davis as a director on 24 December 2023 (2 pages) |
26 December 2023 | Termination of appointment of Charlie Elliot Foley as a director on 26 December 2023 (1 page) |
26 December 2023 | Registered office address changed from 27 Kensington Street Hyde SK14 5QD England to 47 Market Street Hyde SK14 2AB on 26 December 2023 (1 page) |
22 September 2023 | Termination of appointment of Lee Anthony Davis as a director on 21 September 2023 (1 page) |
22 September 2023 | Cessation of Lee Anthony Davis as a person with significant control on 21 September 2023 (1 page) |
22 September 2023 | Notification of Charlie Elliot Foley as a person with significant control on 21 September 2023 (3 pages) |
22 September 2023 | Registered office address changed from 47 Market Street Hyde Cheshire SK14 2AB England to 27 Kensington Street Hyde SK14 5QD on 22 September 2023 (1 page) |
6 September 2023 | Appointment of Mr Charlie Elliot Foley as a director on 6 September 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
25 May 2023 | Accounts for a dormant company made up to 24 May 2022 (2 pages) |
2 August 2022 | Registered office address changed from Unit M2 Maxron House Green Lane Romiley Stockport SK6 3JQ England to 47 Market Street Hyde Cheshire SK14 2AB on 2 August 2022 (1 page) |
15 July 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
24 May 2022 | Registered office address changed from 80 Ashton Road Denton Greater Manchester M34 3JF England to Unit M2 Maxron House Green Lane Romiley Stockport SK6 3JQ on 24 May 2022 (1 page) |
18 May 2021 | Incorporation Statement of capital on 2021-05-18
|