Runcorn
WA7 4QX
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Science Centre The Heath Business & Technical Park Runcorn WA7 4QX |
Director Name | Mr Liam Frederick Gray |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Science Centre The Heath Business & Technical Park Runcorn WA7 4QX |
Secretary Name | Mr Liam Frederick Gray |
---|---|
Status | Current |
Appointed | 01 September 2020(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Science Centre The Heath Business & Technical Park Runcorn WA7 4QX |
Director Name | Mr David Jonathan Blain |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Grafton Street Manchester Greater Manchester M13 9NT |
Director Name | Dr Michael Albert Edelman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 06 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 46 Grafton Street Manchester Greater Manchester M13 9NT |
Secretary Name | Mr David Jonathan Blain |
---|---|
Status | Resigned |
Appointed | 06 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Grafton Street Manchester Greater Manchester M13 9NT |
Secretary Name | Mr Brian Thomas Tenner |
---|---|
Status | Resigned |
Appointed | 20 August 2018(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | 46 Grafton Street Manchester Greater Manchester M13 9NT |
Registered Address | Science Centre The Heath Business & Technical Park Runcorn WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 5 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 19 February 2025 (11 months from now) |
9 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Full accounts made up to 31 July 2023 (26 pages) |
25 October 2023 | Change of details for Nanoco Group Plc as a person with significant control on 6 February 2018 (3 pages) |
3 July 2023 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
3 July 2023 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
16 December 2022 | Full accounts made up to 31 July 2022 (21 pages) |
12 August 2022 | Registered office address changed from 46 Grafton Street Manchester Greater Manchester M13 9NT United Kingdom to Science Centre the Heath Business & Technical Park Runcorn WA7 4QX on 12 August 2022 (1 page) |
10 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
10 January 2022 | Full accounts made up to 31 July 2021 (21 pages) |
26 April 2021 | Full accounts made up to 31 July 2020 (20 pages) |
9 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
9 September 2020 | Director's details changed for Mr Liam Frederick Gray on 1 September 2020 (2 pages) |
9 September 2020 | Appointment of Mr Liam Frederick Gray as a director on 1 September 2020 (2 pages) |
9 September 2020 | Appointment of Mr Liam Frederick Gray as a secretary on 1 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Brian Thomas Tenner as a secretary on 1 September 2020 (1 page) |
1 September 2020 | Termination of appointment of Michael Albert Edelman as a director on 1 September 2020 (1 page) |
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
3 December 2019 | Full accounts made up to 31 July 2019 (23 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
16 November 2018 | Full accounts made up to 31 July 2018 (23 pages) |
20 August 2018 | Appointment of Mr Brian Thomas Tenner as a director on 20 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of David Jonathan Blain as a secretary on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of David Jonathan Blain as a director on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Brian Thomas Tenner as a secretary on 20 August 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
20 April 2017 | Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
20 April 2017 | Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|