Pendleton Way
Salford
M6 5FW
Director Name | Mr Peter Dutton |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2019(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James House Suit B Floor 8 Pendleton Way Salford M6 5FW |
Director Name | Mr Peter Dutton |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Standfield Centre Worsley Manchester M28 1FB |
Director Name | Mr Can Selcuk |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(5 days after company formation) |
Appointment Duration | 6 days (resigned 21 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Standfield Centre Worsley Manchester M28 1FB |
Director Name | John Frank Holmes |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2022(3 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 May 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | St James House Floor 8 Suite B Pendleton Way Salford M6 5FW |
Registered Address | Unit 7 Easter Court Europa Boulevard Warrington Cheshire WA5 7ZB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
---|---|
27 September 2023 | Director's details changed for Mr Kaan Selcuk on 26 September 2023 (2 pages) |
26 September 2023 | Registered office address changed from St James House Suit B Floor 8 Pendleton Way Salford M6 5FW England to Unit 7 Easter Court Europa Boulevard Warrington Cheshire WA5 7ZB on 26 September 2023 (1 page) |
10 August 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
15 December 2022 | Confirmation statement made on 12 December 2022 with updates (5 pages) |
16 May 2022 | Termination of appointment of John Frank Holmes as a director on 16 May 2022 (1 page) |
11 May 2022 | Memorandum and Articles of Association (3 pages) |
11 May 2022 | Resolutions
|
20 April 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
19 April 2022 | Appointment of John Frank Holmes as a director on 19 April 2022 (2 pages) |
4 April 2022 | Director's details changed for Mr Kaan Selcuk on 1 April 2022 (2 pages) |
4 April 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
22 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
3 November 2021 | Registered office address changed from St James House Pendleton Way Office 2a Floor 6 Salford M6 5FW England to St James House Suit B Floor 8 Pendleton Way Salford M6 5FW on 3 November 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
28 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
10 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
25 November 2020 | Change of details for Mr Kaan Selcuk as a person with significant control on 1 August 2020 (3 pages) |
24 November 2020 | Notification of Peter Dutton as a person with significant control on 1 August 2020 (2 pages) |
20 August 2020 | Registered office address changed from Floor 6 Office 18 Pendleton Way Salford M6 5FW England to St James House Pendleton Way Office 2a Floor 6 Salford M6 5FW on 20 August 2020 (1 page) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
6 December 2019 | Registered office address changed from Office 2, Ellenbrook Village Centre Morston Close Worsley Manchester M28 1PB England to Floor 6 Office 18 Pendleton Way Salford M6 5FW on 6 December 2019 (1 page) |
7 March 2019 | Second filing for the appointment of Kaan Selcuk as a director (5 pages) |
20 February 2019 | Registered office address changed from Office 2 Ellenbrook Village Centre 7 Morston Close Worsley Manchester M28 1PB England to Office 2, Ellenbrook Village Centre Morston Close Worsley Manchester M28 1PB on 20 February 2019 (1 page) |
20 February 2019 | Appointment of Mr Peter Dutton as a director on 19 February 2019 (2 pages) |
24 January 2019 | Cessation of Kaan Selcuk as a person with significant control on 23 January 2019 (1 page) |
24 January 2019 | Notification of Kaan Selcuk as a person with significant control on 24 January 2019 (2 pages) |
21 January 2019 | Appointment of Mr Kaan Selcuk as a director on 21 January 2019
|
21 January 2019 | Termination of appointment of Can Selcuk as a director on 21 January 2019 (1 page) |
21 January 2019 | Registered office address changed from 1 Standfield Centre Worsley Manchester M28 1FB England to Office 2 Ellenbrook Village Centre 7 Morston Close Worsley Manchester M28 1PB on 21 January 2019 (1 page) |
21 January 2019 | Cessation of Can Selcuk as a person with significant control on 21 January 2019 (1 page) |
21 January 2019 | Notification of Kaan Selcuk as a person with significant control on 21 January 2019 (2 pages) |
17 January 2019 | Registered office address changed from 42 Parkbrook Road Baguley Manchester M23 1AN England to 1 Standfield Centre Worsley Manchester M28 1FB on 17 January 2019 (1 page) |
17 January 2019 | Appointment of Mr Can Selsuk as a director on 15 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Peter Dutton as a director on 15 January 2019 (1 page) |
17 January 2019 | Director's details changed for Mr Can Selsuk on 17 January 2019 (2 pages) |
17 January 2019 | Cessation of Peter Dutton as a person with significant control on 15 January 2019 (1 page) |
17 January 2019 | Change of details for Mr Can Selsuk as a person with significant control on 17 January 2019 (2 pages) |
17 January 2019 | Notification of Can Selsuk as a person with significant control on 16 January 2019 (2 pages) |
10 January 2019 | Director's details changed for Mr Peter Dutton on 10 January 2019 (2 pages) |
10 January 2019 | Incorporation
Statement of capital on 2019-01-10
|