Rexcine Way
Hyde
Cheshire
SK14 4GX
Director Name | Robert Christopher Bolton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Unit 2b East Tame Business Park, Talbot Road Rexcine Way Hyde Cheshire SK14 4GX |
Director Name | Mrs Helen Anne Louise Boon |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Service Director |
Country of Residence | England |
Correspondence Address | Unit 2b East Tame Business Park, Talbot Road Rexcine Way Hyde Cheshire SK14 4GX |
Director Name | James Victor Hinchliffe |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Unit 2b East Tame Business Park, Talbot Road Rexcine Way Hyde Cheshire SK14 4GX |
Director Name | Emma Pattison |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Installation Director |
Country of Residence | England |
Correspondence Address | Unit 2b East Tame Business Park, Talbot Road Rexcine Way Hyde Cheshire SK14 4GX |
Director Name | Mark Matthew Read |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Unit 2b East Tame Business Park, Talbot Road Rexcine Way Hyde Cheshire SK14 4GX |
Registered Address | Unit 2b East Tame Business Park, Talbot Road Rexcine Way Hyde Cheshire SK14 4GX |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
23 January 2023 | Delivered on: 27 January 2023 Persons entitled: Bibby Financial Services LTD Classification: A registered charge Outstanding |
---|---|
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: Martin Richard Dyson Classification: A registered charge Outstanding |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: Elaine Dyson Classification: A registered charge Outstanding |
16 November 2023 | Unaudited abridged accounts made up to 31 May 2023 (16 pages) |
---|---|
8 June 2023 | Previous accounting period extended from 28 February 2023 to 31 May 2023 (1 page) |
8 June 2023 | Termination of appointment of Mark Matthew Read as a director on 5 June 2023 (1 page) |
16 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
27 January 2023 | Registration of charge 139352090003, created on 23 January 2023 (24 pages) |
1 June 2022 | Appointment of James Victor Hinchliffe as a director on 30 May 2022 (2 pages) |
1 June 2022 | Registration of charge 139352090001, created on 31 May 2022 (29 pages) |
1 June 2022 | Appointment of Mark Matthew Read as a director on 30 May 2022 (2 pages) |
1 June 2022 | Appointment of Mrs Helen Anne Louise Boon as a director on 30 May 2022 (2 pages) |
1 June 2022 | Appointment of Robert Christopher Bolton as a director on 30 May 2022 (2 pages) |
1 June 2022 | Registered office address changed from C/O Baxendale Runway East 20 st. Thomas Street London England SE1 9RS United Kingdom to Unit 2B East Tame Business Park, Talbot Road Rexcine Way Hyde Cheshire SK14 4GX on 1 June 2022 (1 page) |
1 June 2022 | Registration of charge 139352090002, created on 31 May 2022 (29 pages) |
1 June 2022 | Appointment of Emma Pattison as a director on 30 May 2022 (2 pages) |
14 March 2022 | Registered office address changed from Runway East 20 st Thomas Street London SE1 9RS United Kingdom to C/O Baxendale Runway East 20 st. Thomas Street London England SE1 9RS on 14 March 2022 (1 page) |
8 March 2022 | Resolutions
|
8 March 2022 | Memorandum and Articles of Association (22 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
2 March 2022 | Cessation of Mark Bramley Prince as a person with significant control on 25 February 2022 (1 page) |
2 March 2022 | Notification of Chandley Trustees Limited as a person with significant control on 25 February 2022 (2 pages) |
23 February 2022 | Incorporation Statement of capital on 2022-02-23
|