Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director Name | Mr Omar Martin Wahab |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY |
Director Name | Mr Morgan James Gray |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Downage Gravesend Kent DA11 7NB |
Director Name | Ms Mareesa Ann Wahab |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY |
Director Name | Ms Laura Woodall |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY |
Registered Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
9 March 2018 | Delivered on: 12 March 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
30 April 2020 | Current accounting period shortened from 31 January 2021 to 30 November 2020 (1 page) |
---|---|
27 April 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
25 February 2020 | Cessation of Mareesa Ann Wahab as a person with significant control on 24 January 2020 (3 pages) |
25 February 2020 | Cessation of Laura Woodall as a person with significant control on 24 January 2020 (3 pages) |
25 February 2020 | Cessation of Sally Gray as a person with significant control on 24 January 2020 (3 pages) |
25 February 2020 | Notification of Fluid Group Holdings Limited as a person with significant control on 24 January 2020 (4 pages) |
3 February 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
25 September 2019 | Director's details changed for Mr Morgan James Gray on 25 September 2019 (2 pages) |
17 May 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
12 March 2018 | Registration of charge 111548410001, created on 9 March 2018 (22 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
17 January 2018 | Incorporation
Statement of capital on 2018-01-17
|
17 January 2018 | Incorporation
Statement of capital on 2018-01-17
|