Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Tat Tang |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Andrew Mundy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mrs Jane Katherine Porter |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
13 November 2018 | Delivered on: 28 November 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 252 market street, hyde, SK14 1HD. Outstanding |
---|
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
8 April 2020 | Director's details changed for Mr Anshul Kapoor on 7 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Tat Tang on 2 April 2020 (2 pages) |
2 April 2020 | Change of details for Mr Tat Tang as a person with significant control on 2 April 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
28 November 2018 | Registration of charge 112612580001, created on 13 November 2018 (4 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
19 March 2018 | Termination of appointment of Jane Porter as a director on 19 March 2018 (1 page) |
19 March 2018 | Incorporation Statement of capital on 2018-03-19
|
19 March 2018 | Termination of appointment of Andrew Mundy as a director on 19 March 2018 (1 page) |