UKBizDB.co.uk

INXPRESS MANCHESTER LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inxpress Manchester Ltd. The company was founded 20 years ago and was given the registration number 04881278. The firm's registered office is in ROCHDALE. You can find them at 1st Floor Unit 5 Blueberry Business Park, Wallhead Road, Rochdale, Lancs. This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:INXPRESS MANCHESTER LTD
Company Number:04881278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:1st Floor Unit 5 Blueberry Business Park, Wallhead Road, Rochdale, Lancs, OL16 5AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 & 4, Empire House, College Road, Rochdale, England, OL12 6AE

Director01 January 2017Active
Suite 3 & 4, Empire House, College Road, Rochdale, England, OL12 6AE

Director01 June 2022Active
1st, Floor Unit 5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5AF

Secretary29 August 2003Active
Suite 3 & 4, Empire House, College Road, Rochdale, England, OL12 6AE

Director01 January 2017Active
1st, Floor Unit 5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5AF

Director01 January 2013Active
24 Starring Lane, Littleborough, OL15 8LW

Director29 August 2003Active

People with Significant Control

Mrs Nicola Edwards
Notified on:01 June 2022
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Suite 3 & 4, Empire House, College Road, Rochdale, England, OL12 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Dylan Edwards
Notified on:01 June 2022
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Suite 3 & 4, Empire House, College Road, Rochdale, England, OL12 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Zoe Kirby
Notified on:01 January 2017
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Suite 3 & 4, Empire House, College Road, Rochdale, England, OL12 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nicola Edwards
Notified on:01 January 2017
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Suite 3 & 4, Empire House, College Road, Rochdale, England, OL12 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sandra Noelle Thompson
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:1st, Floor Unit 5 Blueberry Business Park, Rochdale, OL16 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Danielle Thompson
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:1st, Floor Unit 5 Blueberry Business Park, Rochdale, OL16 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Change account reference date company current extended.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Resolution

Resolution.

Download
2021-06-27Address

Change registered office address company with date old address new address.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Officers

Change person director company with change date.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2018-09-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.