Coronet Way
Salford
Greater Manchester
M50 1RE
Director Name | Mrs Christine Jane Johnson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE |
Director Name | Mrs Hannah Johnson |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE |
Director Name | Mr Stephen Michael Johnson |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE |
Registered Address | Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
10 October 2022 | Delivered on: 19 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
10 October 2022 | Delivered on: 13 October 2022 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
10 October 2022 | Delivered on: 10 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (5 pages) |
---|---|
16 October 2023 | Registration of charge 137153180004, created on 13 October 2023 (37 pages) |
18 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
3 July 2023 | Change of details for Johnson Holdings (Sale) Limited as a person with significant control on 4 February 2022 (2 pages) |
23 June 2023 | Registered office address changed from Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE England to Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE on 23 June 2023 (2 pages) |
20 June 2023 | Change of details for a person with significant control (2 pages) |
19 June 2023 | Registered office address changed from Unit 8 Longbridge Road Parkway 4 Trading Estate Trafford Park Manchester Lancashire M17 1SW United Kingdom to Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE on 19 June 2023 (1 page) |
19 June 2023 | Director's details changed for Mrs Hannah Johnson on 12 June 2023 (2 pages) |
19 June 2023 | Director's details changed for Mrs Christine Jane Johnson on 12 June 2023 (2 pages) |
19 June 2023 | Director's details changed for Mr Stephen Michael Johnson on 12 June 2023 (2 pages) |
19 June 2023 | Director's details changed for Mr Brian Johnson on 12 June 2023 (2 pages) |
28 November 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
15 November 2022 | Confirmation statement made on 31 October 2022 with updates (7 pages) |
19 October 2022 | Registration of charge 137153180003, created on 10 October 2022 (42 pages) |
13 October 2022 | Registration of charge 137153180002, created on 10 October 2022 (21 pages) |
10 October 2022 | Registration of charge 137153180001, created on 10 October 2022 (26 pages) |
17 January 2022 | Resolutions
|
14 January 2022 | Company name changed wattzup LTD\certificate issued on 14/01/22
|
14 January 2022 | Change of share class name or designation (2 pages) |
13 January 2022 | Notification of Johnson Holdings (Sale) Limited as a person with significant control on 10 January 2022 (2 pages) |
13 January 2022 | Cessation of Stephen Johnson as a person with significant control on 10 January 2022 (1 page) |
16 December 2021 | Appointment of Mr Brian Johnson as a director on 1 November 2021 (2 pages) |
16 December 2021 | Appointment of Mrs Christine Jane Johnson as a director on 1 November 2021 (2 pages) |
16 December 2021 | Appointment of Mrs Hannah Johnson as a director on 1 November 2021 (2 pages) |
15 December 2021 | Change of details for Stephen Johnson as a person with significant control on 1 November 2021 (2 pages) |
15 December 2021 | Director's details changed for Mr Stephen Michael Johnson on 1 November 2021 (2 pages) |
1 November 2021 | Incorporation
Statement of capital on 2021-11-01
|