UKBizDB.co.uk

REFINERY PHOTOGRAPHY MANCHESTER LIMITED

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

This company is commonly known as Refinery Photography Manchester Limited. The company was founded 10 years ago and was given the registration number 08845567. The firm's registered office is in MANCHESTER. You can find them at 10 Pittbrook Street, , Manchester, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:REFINERY PHOTOGRAPHY MANCHESTER LIMITED
Company Number:08845567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:10 Pittbrook Street, Manchester, Lancashire, M12 6JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rig2, 2a Midland Street, Manchester, England, M12 6LB

Director29 March 2018Active
Rig2, 2a Midland Street, Manchester, England, M12 6LB

Director29 March 2018Active
Rig2, 2a Midland Street, Manchester, England, M12 6LB

Director03 July 2023Active
Wynflaeda's Field, Chapel Lane, Willington, Tarporley, England, CW6 0PH

Director14 January 2014Active
10 Pittbrook Street, Manchester, United Kingdom, M12 6JX

Director31 October 2014Active
10, Pittbrook Street, Manchester, M12 6JX

Director29 March 2018Active
83, Northenden Road, Sale, United Kingdom, M33 2ED

Director31 October 2014Active

People with Significant Control

Refinery Photography Holdings Limited
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:Rig2, 2a Midland Street, Manchester, England, M12 6LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Papworth
Notified on:13 January 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:10 Pittbrook Street, Manchester, United Kingdom, England, M12 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Laffan
Notified on:13 January 2017
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:83 Northenden Road, Sale, Manchester, England, M33 2ED
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Change of name

Certificate change of name company.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Address

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

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Change person director company with change date.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-07-16Accounts

Accounts with accounts type small.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.