Threapwood Road
Manchester
M22 0RR
Director Name | Mr Derek Skelton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Part First Floor, Dakota House Concord Business Pa Threapwood Road Manchester M22 0RR |
Secretary Name | Ms Jeanette Barrowcliffe |
---|---|
Status | Current |
Appointed | 30 August 2021(same day as company formation) |
Role | Company Director |
Correspondence Address | Part First Floor, Dakota House Concord Business Pa Threapwood Road Manchester M22 0RR |
Registered Address | Part First Floor, Dakota House Concord Business Park Threapwood Road Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
26 October 2021 | Delivered on: 2 November 2021 Persons entitled: Rodney William Kavanagh Sandra Beryl Kavanagh Classification: A registered charge Outstanding |
---|
21 November 2023 | Notification of Derek Skelton as a person with significant control on 17 May 2023 (2 pages) |
---|---|
14 June 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
17 May 2023 | Notification of Jeanette Barrowcliffe as a person with significant control on 17 May 2023 (2 pages) |
17 May 2023 | Withdrawal of a person with significant control statement on 17 May 2023 (2 pages) |
27 April 2023 | Confirmation statement made on 27 April 2023 with updates (5 pages) |
7 February 2023 | Purchase of own shares.
|
18 January 2023 | Cancellation of shares. Statement of capital on 3 January 2023
|
18 January 2023 | Resolutions
|
30 August 2022 | Confirmation statement made on 29 August 2022 with updates (6 pages) |
6 June 2022 | Group of companies' accounts made up to 31 December 2021 (39 pages) |
12 April 2022 | Notification of a person with significant control statement (2 pages) |
1 April 2022 | Cessation of Derek Skelton as a person with significant control on 1 April 2022 (1 page) |
1 April 2022 | Cessation of Jeanette Barrowcliffe as a person with significant control on 1 April 2022 (1 page) |
3 March 2022 | Registered office address changed from 1st Floor, Trident Three Styal Road Manchester Lancashire M22 5XB United Kingdom to Part First Floor, Dakota House Concord Business Park Threapwood Road Manchester M22 0RR on 3 March 2022 (1 page) |
19 January 2022 | Company name changed moc 2021 LIMITED\certificate issued on 19/01/22
|
16 November 2021 | Resolutions
|
16 November 2021 | Memorandum and Articles of Association (13 pages) |
11 November 2021 | Current accounting period shortened from 31 August 2022 to 31 December 2021 (1 page) |
9 November 2021 | Statement of capital following an allotment of shares on 26 October 2021
|
2 November 2021 | Registration of charge 135924400001, created on 26 October 2021 (45 pages) |
30 August 2021 | Incorporation Statement of capital on 2021-08-30
|