Birchwood
Warrington
WA3 7NB
Director Name | Mr Mark William Roy Laverty |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 November 2022(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Granning Group Limited Naas Industrial Estate Naas County Kildare Ireland |
Director Name | Mr Derek Christopher Whelan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 November 2022(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Granning Group Limited Naas Industrial Estate Naas County Kildare Ireland |
Director Name | Mr Darrin Lawson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2020(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Highbury Avenue Irlam Manchester M44 6BT |
Registered Address | Unit1, Westway 21 Chesford Grange Warrington WA1 4SZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
16 August 2021 | Delivered on: 20 August 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
8 January 2024 | Accounts for a small company made up to 31 March 2023 (6 pages) |
---|---|
26 January 2023 | Appointment of Mr Mark William Roy Laverty as a director on 15 November 2022 (2 pages) |
26 January 2023 | Appointment of Mr Derek Christopher Whelan as a director on 15 November 2022 (2 pages) |
25 January 2023 | Cessation of Neil Andrew Gil as a person with significant control on 15 November 2022 (1 page) |
25 January 2023 | Termination of appointment of Darrin Lawson as a director on 15 November 2022 (1 page) |
25 January 2023 | Notification of Granning Group Limited as a person with significant control on 15 November 2022 (2 pages) |
23 January 2023 | Memorandum and Articles of Association (10 pages) |
23 January 2023 | Resolutions
|
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
8 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 April 2022 | Change of details for Mr Neil Andrew Gil as a person with significant control on 1 July 2021 (2 pages) |
12 April 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 August 2021 | Registration of charge 125402640001, created on 16 August 2021 (23 pages) |
6 August 2021 | Change of share class name or designation (2 pages) |
6 August 2021 | Change of share class name or designation (2 pages) |
6 August 2021 | Change of share class name or designation (2 pages) |
12 April 2021 | Statement of capital following an allotment of shares on 5 August 2020
|
12 April 2021 | Appointment of Mr Darrin Lawson as a director on 5 August 2020 (2 pages) |
12 April 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
31 March 2020 | Incorporation Statement of capital on 2020-03-31
|