REEDHAM HOUSE, 31
KING STREET WEST
MANCHESTER
ENGLAND
M3 2PJ
There are 463 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 January
Accounts Category
DORMANT
Accounts Last Made Up
31 January 2018
Accounts Next Due
31 October 2019
Returns Last Made Up
16 January 2016
Returns Next Due
13 February 2017
Mortgages
None
2017 | 2016 | |
---|---|---|
Fixed Assets | £0 | £0 |
Current Assets | £0 | £0 |
of which Cash | £0 | £0 |
Total Assets | £0 | £0 |
Current Liabilities | £0 | £0 |
Net Current Assets | £0 | £0 |
Total Net Worth | £0 | £0 |
No previous names
Director
Appointed on 16 January 2015
Nationality: French
Occupation: Director
Month of birth: January 1953
1 Oakmere Hall
Chester Road
Oakmere
Northwich
Cheshire
CW8 2EG
United Kingdom
Director
Appointed on 16 January 2015
Resigned on 28 July 2015
Nationality: British
Occupation: Director
Month of birth: November 1980
The Stables
Paradise Wharf
Ducie Street
Manchester
Greater Manchester
M1 2JN
United Kingdom
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 16 January 2018. Category: Confirmation statement. Type: CS01. Barcode: X6ZQOFPL. Transaction: MzE5NzY5NDQzOGFkaXF6a2N4.
Action Date: 31 January 2018. Category: Accounts. Type: AA. Barcode: X6Z6K5I2. Transaction: MzE5NzA5Njg3MWFkaXF6a2N4.
Action Date: 31 January 2017. Category: Persons with significant control. Type: PSC04. Barcode: X6XO5EAZ. Transaction: MzE5NTI1MDAzOGFkaXF6a2N4.
Action Date: 31 January 2017. Category: Accounts. Type: AA. Barcode: X62BR4L7. Transaction: MzE3MTI3MDcyOWFkaXF6a2N4.
Action Date: 31 January 2017. Category: Officers. Type: CH01. Barcode: X62BR3QZ. Transaction: MzE3MTI3MDU1MWFkaXF6a2N4.
Action Date: 16 January 2017. Category: Confirmation statement. Type: CS01. Barcode: X5Z9DUI8. Transaction: MzE2Nzg2NDY3OGFkaXF6a2N4.
Action Date: 12 October 2016. Category: Address. Type: AD01. Barcode: X5HHA442. Transaction: MzE1OTUxNzY0M2FkaXF6a2N4.
Action Date: 31 January 2016. Category: Accounts. Type: AA. Barcode: X5FY16O1. Transaction: MzE1Nzc2NzQ5MmFkaXF6a2N4.
Action Date: 16 January 2016. Category: Annual return. Type: AR01. Barcode: X4ZY4GCO. Transaction: MzE0MTE0NjEwOWFkaXF6a2N4.
Action Date: 29 July 2015. Category: Address. Type: AD01. Barcode: X4COYHT7. Transaction: MzEyODAzMDUwOWFkaXF6a2N4.
Action Date: 28 July 2015. Category: Officers. Type: TM01. Barcode: X4CM8RJN. Transaction: MzEyNzkwMjQ3NmFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X3Z89MSW. Transaction: MzExNTUyMjk5M2FkaXF6a2N4.