Styal Road
Manchester
M22 5XB
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2013(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Eversecretary Limited 3-5 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Louise Mary Helen Brace |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe England & Wales M22 5XB |
Director Name | Mr Ian Lloyd Scapens |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2020) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Simon Peter Venables |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Renold PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,200 |
Net Worth | £3,400 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (5 days from now) |
24 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
9 March 2023 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages) |
3 March 2023 | Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to 1 George Square Glasgow G2 1AL on 3 March 2023 (1 page) |
12 October 2022 | Full accounts made up to 31 March 2022 (16 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
1 November 2021 | Full accounts made up to 31 March 2021 (16 pages) |
26 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
8 March 2021 | Appointment of Mr James Robert Haughey as a director on 10 February 2021 (2 pages) |
8 March 2021 | Termination of appointment of Simon Peter Venables as a director on 10 February 2021 (1 page) |
2 November 2020 | Full accounts made up to 31 March 2020 (14 pages) |
30 June 2020 | Termination of appointment of Ian Lloyd Scapens as a director on 19 June 2020 (1 page) |
27 March 2020 | Appointment of Simon Peter Venables as a director on 6 March 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
29 October 2018 | Full accounts made up to 31 March 2018 (13 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
10 June 2017 | Full accounts made up to 31 March 2017 (13 pages) |
10 June 2017 | Full accounts made up to 31 March 2017 (13 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
18 January 2017 | Appointment of Mr Ian Scapens as a director on 10 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Louise Mary Helen Brace as a director on 10 January 2017 (1 page) |
18 January 2017 | Appointment of Mr Ian Scapens as a director on 10 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Louise Mary Helen Brace as a director on 10 January 2017 (1 page) |
24 November 2016 | Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page) |
23 November 2016 | Appointment of Louise Mary Helen Brace as a director on 18 November 2016 (2 pages) |
23 November 2016 | Appointment of Louise Mary Helen Brace as a director on 18 November 2016 (2 pages) |
16 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
16 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 September 2015 | Auditor's resignation (1 page) |
18 September 2015 | Auditor's resignation (1 page) |
7 September 2015 | Full accounts made up to 31 March 2015 (10 pages) |
7 September 2015 | Full accounts made up to 31 March 2015 (10 pages) |
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
27 June 2014 | Full accounts made up to 31 March 2014 (10 pages) |
27 June 2014 | Full accounts made up to 31 March 2014 (10 pages) |
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
3 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
20 March 2013 | Incorporation (35 pages) |
20 March 2013 | Incorporation (35 pages) |