Castlefield
Manchester
M3 4NB
Director Name | Mr John Tober |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 2022(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead CH41 5LH Wales |
Director Name | Mr Frank Jozef Herman Wellens |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 19 October 2022(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead CH41 5LH Wales |
Director Name | Mr Benjamin Hatton |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Giants Basin Potato Wharf Castlefield Manchester M3 4NB |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 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 | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
22 October 2022 | Delivered on: 24 October 2022 Persons entitled: Msif Business Growth Loans Limited Classification: A registered charge Particulars: Contains fixed charge. Contains floating charge covers all the property or undertaking of the company.contains negative pledge. Outstanding |
---|
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 March 2020 | Registered office address changed from Giants Basin Potato Wharf Castlefield Manchester M3 4NB United Kingdom to Chester House Cheshire Oaks Business Park Lloyd Drive Ellesmere Port Cheshire CH65 9HQ on 10 March 2020 (1 page) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
21 June 2018 | Purchase of own shares. (3 pages) |
5 June 2018 | Cancellation of shares. Statement of capital on 28 April 2018
|
11 January 2018 | Resolutions
|
5 January 2018 | Statement of capital following an allotment of shares on 28 December 2017
|
5 January 2018 | Notification of Graham Withe as a person with significant control on 28 December 2017 (2 pages) |
5 January 2018 | Change of details for Praetura Digital Group Llp as a person with significant control on 28 December 2017 (2 pages) |
4 January 2018 | Appointment of Graham Withe as a director on 27 December 2017 (2 pages) |
15 December 2017 | Incorporation Statement of capital on 2017-12-15
|