Company NameGraham Coffey & Co Llp
Company StatusActive
Company NumberOC343237
CategoryLimited Liability Partnership
Incorporation Date11 February 2009(15 years, 2 months ago)

Directors

LLP Designated Member NameMr Graham John Coffey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester One 53 Portland Street
Manchester
M1 3LD
LLP Designated Member NameStuart Martyn Snape
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(2 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester One 53 Portland Street
Manchester
M1 3LD
LLP Designated Member NameMrs Isabel Louise Broughton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Bank 21a Station Road
Goostrey
Cheshire
CW4 8PJ
LLP Designated Member NamePeter James McCullough
Date of BirthApril 1970 (Born 54 years ago)
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bank House Faulkner Street
Manchester
M1 4eh
M1 4EH

Contact

Websitewww.gcoffey.co.uk/
Telephone0161 8209613
Telephone regionManchester

Location

Registered AddressManchester One
53 Portland Stree
Manchester
M1 3DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

20 October 2023Accounts for a dormant company made up to 28 February 2023 (5 pages)
7 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
23 February 2022Registered office address changed from 1st Floor, Faulkner House Faulkner Street Manchester M1 4DY England to Manchester One 53 Portland Stree Manchester M1 3DL on 23 February 2022 (1 page)
23 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
23 February 2022Member's details changed for Stuart Martyn Snape on 16 February 2022 (2 pages)
23 February 2022Member's details changed for Mr Graham John Coffey on 16 February 2022 (2 pages)
27 October 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
13 October 2021Member's details changed for Mr Graham John Coffey on 6 October 2021 (2 pages)
13 October 2021Change of details for Mr Graham John Coffey as a person with significant control on 6 October 2021 (2 pages)
3 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 29 February 2020 (5 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
27 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
4 April 2016Registered office address changed from First Floor Bank House Faulkner Street Manchester M1 4EH to 1st Floor, Faulkner House Faulkner Street Manchester M1 4DY on 4 April 2016 (1 page)
4 April 2016Annual return made up to 19 February 2016 (3 pages)
4 April 2016Annual return made up to 19 February 2016 (3 pages)
4 April 2016Registered office address changed from First Floor Bank House Faulkner Street Manchester M1 4EH to 1st Floor, Faulkner House Faulkner Street Manchester M1 4DY on 4 April 2016 (1 page)
22 March 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
22 March 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
21 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
21 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 19 February 2015 (3 pages)
25 February 2015Annual return made up to 19 February 2015 (3 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
26 February 2014Annual return made up to 19 February 2014 (3 pages)
26 February 2014Annual return made up to 19 February 2014 (3 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
4 March 2013Annual return made up to 19 February 2013 (3 pages)
4 March 2013Annual return made up to 19 February 2013 (3 pages)
8 May 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
8 May 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
5 March 2012Annual return made up to 19 February 2012 (3 pages)
5 March 2012Annual return made up to 19 February 2012 (3 pages)
17 January 2012Termination of appointment of Peter Mccullough as a member (2 pages)
17 January 2012Appointment of Stuart Martyn Snape as a member (3 pages)
17 January 2012Termination of appointment of Peter Mccullough as a member (2 pages)
17 January 2012Appointment of Stuart Martyn Snape as a member (3 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
8 March 2011Annual return made up to 19 February 2011 (3 pages)
8 March 2011Annual return made up to 19 February 2011 (3 pages)
7 March 2011Member's details changed for Peter James Mccullough on 1 October 2009 (2 pages)
7 March 2011Member's details changed for Peter James Mccullough on 1 October 2009 (2 pages)
7 March 2011Registered office address changed from 60 Fountain Street Manchester Greater Manchester M2 2FE on 7 March 2011 (1 page)
7 March 2011Member's details changed for Graham Coffey on 1 October 2009 (2 pages)
7 March 2011Member's details changed for Graham Coffey on 1 October 2009 (2 pages)
7 March 2011Registered office address changed from 60 Fountain Street Manchester Greater Manchester M2 2FE on 7 March 2011 (1 page)
7 March 2011Member's details changed for Peter James Mccullough on 1 October 2009 (2 pages)
7 March 2011Registered office address changed from 60 Fountain Street Manchester Greater Manchester M2 2FE on 7 March 2011 (1 page)
7 March 2011Member's details changed for Graham Coffey on 1 October 2009 (2 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
3 March 2010Termination of appointment of Isabel Broughton as a member (1 page)
3 March 2010Termination of appointment of Isabel Broughton as a member (1 page)
23 February 2010Annual return made up to 19 February 2010 (13 pages)
23 February 2010Annual return made up to 19 February 2010 (13 pages)
11 February 2009Incorporation document\certificate of incorporation (4 pages)
11 February 2009Incorporation document\certificate of incorporation (4 pages)