Worsley
Manchester
M28 3GN
Secretary Name | Patricia Louise Sawas |
---|---|
Status | Current |
Appointed | 29 August 2017(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 30 Harcourt Street Worsley Manchester M28 3GN |
Director Name | Keith Flood |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2005) |
Role | Manufacturers Agent |
Correspondence Address | 3 Greenside Ribchester Preston Lancashire PR3 3ZJ |
Director Name | Charles Robin Simmons |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(12 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 10 May 2001) |
Role | Business Person |
Correspondence Address | 3 Greenside Ribchester Preston Lancashire PR3 3ZJ |
Secretary Name | Keith Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 3 Greenside Ribchester Preston Lancashire PR3 3ZJ |
Director Name | Karen Jane Holmes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(19 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | Moor Heys Knowle Green Preston Lancashire PR3 2XE |
Director Name | Raymond Lancelot Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(23 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 July 2008) |
Role | Manager |
Correspondence Address | 15 Dee Drive Kearsley Bolton BL4 8QA |
Director Name | Joanne Lightbown |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2004) |
Role | Sales Manager |
Correspondence Address | 14 Worthington Street Morris Green Bolton Lancashire BL3 3JQ |
Secretary Name | Mr Mohamed Nabil Sawas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Packsaddle Park Prestbury Cheshire SK10 4PU |
Secretary Name | Patricia Louise Sawas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 October 2014) |
Role | Company Director |
Correspondence Address | 31 Packsaddle Park Prestbury Cheshire SK10 4PU |
Secretary Name | Khalid Sawas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Unit 30 Harcourt Street Worsley Manchester M28 3GN |
Telephone | 01204 704260 |
---|---|
Telephone region | Bolton |
Registered Address | Unit 30 Harcourt Street Worsley Manchester M28 3GN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £717,849 |
Cash | £261,937 |
Current Liabilities | £1,394,787 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
8 March 2007 | Delivered on: 9 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 79 chapel lane, wilmslow, cheshire t/no CH298051. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 July 2002 | Delivered on: 11 July 2002 Persons entitled: UK Consumer Electronics Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit and the deposit balance. See the mortgage charge document for full details. Outstanding |
15 November 2001 | Delivered on: 22 November 2001 Persons entitled: Anker Systems Limited Classification: Rent deposit deed Secured details: £17,500 and all other monies due or to become due from the company to the chargee under the rent deposit deed. Particulars: The company charges its interest in the rent deposit to the mortgagee as security for the performance of its obligations under a lease dated 15.11.2001. see the mortgage charge document for full details. Outstanding |
20 January 2006 | Delivered on: 25 January 2006 Satisfied on: 9 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The depository, unit 30 harcourt street, worsley t/no. GM857720. Fixed charge the fixtures and fittings of the company attached to the property and the goodwill of any business carried on at the property by or on behalf of the company. See the mortgage charge document for full details. Fully Satisfied |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
7 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 August 2017 | Appointment of Patricia Louise Sawas as a secretary on 29 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Khalid Sawas as a secretary on 29 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Khalid Sawas as a secretary on 29 August 2017 (1 page) |
30 August 2017 | Appointment of Patricia Louise Sawas as a secretary on 29 August 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Director's details changed for Mr Mohamed Nabil Sawas on 4 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Mohamed Nabil Sawas on 4 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 October 2014 | Termination of appointment of Patricia Louise Sawas as a secretary on 2 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Patricia Louise Sawas as a secretary on 2 October 2014 (1 page) |
21 October 2014 | Appointment of Khalid Sawas as a secretary on 2 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Patricia Louise Sawas as a secretary on 2 October 2014 (1 page) |
21 October 2014 | Appointment of Khalid Sawas as a secretary on 2 October 2014 (2 pages) |
21 October 2014 | Appointment of Khalid Sawas as a secretary on 2 October 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
7 October 2008 | Appointment terminated director raymond williams (1 page) |
7 October 2008 | Appointment terminated director raymond williams (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | Secretary resigned (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
4 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: unit 10 barrs fold close wingates industrial, westhoughton, bolton BL5 3XA (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: unit 10 barrs fold close wingates industrial, westhoughton, bolton BL5 3XA (1 page) |
12 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
25 January 2006 | Particulars of mortgage/charge (6 pages) |
25 January 2006 | Particulars of mortgage/charge (6 pages) |
10 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
25 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 3 greenside ribchester preston lancashire PR3 3ZJ (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 3 greenside ribchester preston lancashire PR3 3ZJ (1 page) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Resolutions
|
18 February 2002 | Ad 31/12/01--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
18 February 2002 | Nc inc already adjusted 31/12/01 (1 page) |
18 February 2002 | Ad 31/12/01--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
18 February 2002 | Nc inc already adjusted 31/12/01 (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
18 May 2001 | Memorandum and Articles of Association (7 pages) |
18 May 2001 | Resolutions
|
18 May 2001 | Memorandum and Articles of Association (7 pages) |
18 May 2001 | Resolutions
|
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: 24 wellington street st johns blackburn lancashire BB1 8AF (1 page) |
29 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 24 wellington street st johns blackburn lancashire BB1 8AF (1 page) |
29 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
14 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
7 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: victoria house 34 wellgate clitheroe lancs. BA7 2DP (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: victoria house 34 wellgate clitheroe lancs. BA7 2DP (1 page) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
16 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
3 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 February 1987 | Return made up to 01/05/86; full list of members (4 pages) |
2 February 1987 | Return made up to 01/05/86; full list of members (4 pages) |
3 August 1978 | Incorporation (17 pages) |
3 August 1978 | Incorporation (17 pages) |