Clarence Avenue
Manchester
M17 1QS
Director Name | Mr Thomas David Russell |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 14 Alliance House, Westpoint Enterprise Park Clarence Avenue Manchester M17 1QS |
Director Name | Mr William John Doherty |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 27 July 2021(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 June 2022) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 38 Blackpark Road Toomebridge County Antrim BT41 3SL Northern Ireland |
Director Name | Mr Seamus McKeague |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 June 2022) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 38 Blackpark Road Toomebridge County Antrim BT41 3SL Northern Ireland |
Registered Address | Unit 14 Alliance House, Westpoint Enterprise Park Clarence Avenue Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
2 August 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
3 August 2022 | Confirmation statement made on 7 July 2022 with updates (5 pages) |
23 June 2022 | Termination of appointment of William John Doherty as a director on 13 June 2022 (1 page) |
23 June 2022 | Termination of appointment of Seamus Mckeague as a director on 13 June 2022 (1 page) |
21 June 2022 | Company name changed specwall creagh manufacturing LIMITED\certificate issued on 21/06/22
|
21 June 2022 | Change of name notice (2 pages) |
25 August 2021 | Memorandum and Articles of Association (26 pages) |
25 August 2021 | Resolutions
|
24 August 2021 | Appointment of Mr Seamus Mckeague as a director on 27 July 2021 (2 pages) |
24 August 2021 | Appointment of William Doherty as a director on 27 July 2021 (2 pages) |
23 August 2021 | Particulars of variation of rights attached to shares (3 pages) |
23 August 2021 | Change of share class name or designation (2 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
7 July 2021 | Current accounting period shortened from 30 June 2022 to 31 December 2021 (1 page) |
6 July 2021 | Change of details for Alliance Building Products Limited as a person with significant control on 21 June 2021 (2 pages) |
21 June 2021 | Incorporation Statement of capital on 2021-06-21
|