MY-PAD MANCHESTER LTD
ROCHDALE

Hellopages » Lancashire » Rossendale » OL12 8HA

Company number 09121853
Status Active
Incorporation Date 8 July 2014
Company Type Private Limited Company
Address 308 MARKET STREET, SHAWFORTH, ROCHDALE, LANCASHIRE, ENGLAND, OL12 8HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eight events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS to 308 Market Street Shawforth Rochdale Lancashire OL12 8HA on 27 April 2016; Registration of charge 091218530003, created on 20 November 2015. The most likely internet sites of MY-PAD MANCHESTER LTD are www.mypadmanchester.co.uk, and www.my-pad-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. The distance to to Milnrow Rail Station (closed) is 5.4 miles; to Burnley Manchester Road Rail Station is 8 miles; to Burnley Central Rail Station is 8.5 miles; to Burnley Barracks Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.My Pad Manchester Ltd is a Private Limited Company. The company registration number is 09121853. My Pad Manchester Ltd has been working since 08 July 2014. The present status of the company is Active. The registered address of My Pad Manchester Ltd is 308 Market Street Shawforth Rochdale Lancashire England Ol12 8ha. The company`s financial liabilities are £430.47k. It is £263.43k against last year. The cash in hand is £22.65k. It is £14.07k against last year. . CAREY, Stephanie is a Director of the company. DENTON, Andrew Charles Gunn is a Director of the company. MARLAND, Robert John is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


my-pad manchester Key Finiance

LIABILITIES £430.47k
+157%
CASH £22.65k
+163%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CAREY, Stephanie
Appointed Date: 08 July 2014
53 years old

Director
DENTON, Andrew Charles Gunn
Appointed Date: 08 July 2014
62 years old

Director
MARLAND, Robert John
Appointed Date: 08 July 2014
51 years old

Persons With Significant Control

Miss Stephanie Ann Carey
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Charles Gunn Denton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert John Marland
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MY-PAD MANCHESTER LTD Events

03 Aug 2016
Confirmation statement made on 8 July 2016 with updates
27 Apr 2016
Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS to 308 Market Street Shawforth Rochdale Lancashire OL12 8HA on 27 April 2016
03 Dec 2015
Registration of charge 091218530003, created on 20 November 2015
20 Oct 2015
Total exemption small company accounts made up to 31 July 2015
17 Sep 2015
Registration of charge 091218530002, created on 11 September 2015
06 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3

23 Jun 2015
Registration of charge 091218530001, created on 10 June 2015
08 Jul 2014
Incorporation
Statement of capital on 2014-07-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted

MY-PAD MANCHESTER LTD Charges

20 November 2015
Charge code 0912 1853 0003
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property known as 110-114 acre street denton manchester…
11 September 2015
Charge code 0912 1853 0002
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Roger Dillon
Description: 119 hyde road denton manchester t/no GM611280…
10 June 2015
Charge code 0912 1853 0001
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…