Ashton-Under-Lyne
OL6 7NB
Director Name | Mr Martin Toby Anastasis Littlewood |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Executive Coach |
Country of Residence | Hong Kong |
Correspondence Address | Unit 603a, 6/F Tower 1, Admiralty Centre 18 Harcou Hong Kong |
Director Name | Mrs Alison Linda McCormick |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Lightbox Knox Street Birkenhead CH41 5JW Wales |
Director Name | Mr Craig McCormick |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Lightbox Knox Street Birkenhead CH41 5JW Wales |
Director Name | Mr Trevor McCormick |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Lightbox Knox Street Birkenhead CH41 5JW Wales |
Registered Address | Unit 3 Lightbox Knox Street Birkenhead CH41 5JW Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Calum Mccormick 100.00% Ordinary |
---|
Latest Accounts | 29 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
30 December 2022 | Delivered on: 9 January 2023 Persons entitled: River Capital Management Limited Classification: A registered charge Particulars: Contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
---|
27 November 2023 | Total exemption full accounts made up to 29 November 2022 (12 pages) |
---|---|
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
31 August 2023 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page) |
27 February 2023 | Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page) |
9 February 2023 | Company name changed ga manufacturing LTD\certificate issued on 09/02/23
|
9 January 2023 | Registration of charge 093206760001, created on 30 December 2022 (32 pages) |
3 January 2023 | Appointment of Mrs Alison Linda Mccormick as a director on 1 January 2023 (2 pages) |
3 January 2023 | Appointment of Mr Martin Toby Anastasis Littlewood as a director on 1 January 2023 (2 pages) |
3 January 2023 | Appointment of Mr Craig Mccormick as a director on 1 January 2023 (2 pages) |
3 January 2023 | Appointment of Mr Trevor Mccormick as a director on 1 January 2023 (2 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with updates (5 pages) |
29 June 2022 | Company name changed glen affric brewery & manufacturing LTD\certificate issued on 29/06/22
|
29 June 2022 | Previous accounting period shortened from 30 November 2022 to 31 May 2022 (1 page) |
27 January 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
14 May 2021 | Resolutions
|
22 April 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
16 November 2020 | Registered office address changed from 53 Wood Street Ashton-Under-Lyne OL6 7NB to Unit 3 Lightbox Knox Street Birkenhead CH41 5JW on 16 November 2020 (1 page) |
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
21 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
21 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
1 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|