Bury
BL9 0DN
Director Name | Mr Harold Simon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2008(26 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr Harold Simon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(10 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 09 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Penthouse The Square Ringley Chase Whitefield Manchester M45 7UA |
Director Name | Joseph Simon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(10 years, 12 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 17 Castle Hill Road Prestwich Manchester Lancashire M25 8FR |
Director Name | Mr Michael Simon |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(10 years, 12 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 21 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Fairhaven Avenue Whitefield Manchester M45 7QG |
Secretary Name | Joseph Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(10 years, 12 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 17 Castle Hill Road Prestwich Manchester Lancashire M25 8FR |
Director Name | Mr Raymond Butler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT |
Secretary Name | Mr Raymond Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT |
Director Name | Kristian Roberts |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Secretary Name | Kristian Roberts |
---|---|
Status | Resigned |
Appointed | 01 January 2015(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Website | spluk.com |
---|
Registered Address | The Exchange 5 Bank Street Bury BL9 0DN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Harold Simon 50.00% Ordinary |
---|---|
500 at £1 | Robert Andrew Simon 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
8 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
8 February 2021 | Change of details for Mr Robert Andrew Simon as a person with significant control on 8 January 2021 (2 pages) |
8 February 2021 | Notification of Harold Simon as a person with significant control on 8 February 2021 (2 pages) |
14 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
30 November 2016 | Termination of appointment of Kristian Roberts as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Kristian Roberts as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Kristian Roberts as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Kristian Roberts as a secretary on 30 November 2016 (1 page) |
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
25 February 2015 | Appointment of Kristian Roberts as a director on 1 January 2015 (2 pages) |
25 February 2015 | Appointment of Kristian Roberts as a director on 1 January 2015 (2 pages) |
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Termination of appointment of Raymond Butler as a secretary on 1 January 2015 (1 page) |
25 February 2015 | Appointment of Kristian Roberts as a secretary on 1 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of Raymond Butler as a director on 1 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Raymond Butler as a secretary on 1 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Raymond Butler as a secretary on 1 January 2015 (1 page) |
25 February 2015 | Appointment of Kristian Roberts as a director on 1 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of Raymond Butler as a director on 1 January 2015 (1 page) |
25 February 2015 | Appointment of Kristian Roberts as a secretary on 1 January 2015 (2 pages) |
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Appointment of Kristian Roberts as a secretary on 1 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of Raymond Butler as a director on 1 January 2015 (1 page) |
2 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Secretary's details changed for Raymond Butler on 1 December 2011 (1 page) |
8 December 2011 | Director's details changed for Mr Harold Simon on 1 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Raymond Butler on 1 December 2011 (1 page) |
8 December 2011 | Director's details changed for Raymond Butler on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Harold Simon on 1 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Raymond Butler on 1 December 2011 (1 page) |
8 December 2011 | Director's details changed for Raymond Butler on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Robert Andrew Simon on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Harold Simon on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Robert Andrew Simon on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Raymond Butler on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Robert Andrew Simon on 1 December 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
25 February 2010 | Registered office address changed from Dte House Hollins Mount Greater Manchester BL9 8AT on 25 February 2010 (1 page) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Registered office address changed from Dte House Hollins Mount Greater Manchester BL9 8AT on 25 February 2010 (1 page) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 November 2009 | Director's details changed for Robert Andrew Simon on 10 July 2009 (1 page) |
6 November 2009 | Director's details changed for Robert Andrew Simon on 10 July 2009 (1 page) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
31 March 2008 | Director appointed harold simon (2 pages) |
31 March 2008 | Director appointed harold simon (2 pages) |
14 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
12 November 2007 | New secretary appointed;new director appointed (2 pages) |
12 November 2007 | New secretary appointed;new director appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
5 December 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
31 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
2 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
3 October 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
3 October 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
21 February 2003 | Return made up to 04/02/03; full list of members
|
21 February 2003 | Return made up to 04/02/03; full list of members
|
4 December 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
4 December 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
5 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
5 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
3 November 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
3 November 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
16 February 2001 | Return made up to 04/02/01; full list of members
|
16 February 2001 | Return made up to 04/02/01; full list of members
|
17 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
17 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
19 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 March 1999 | Return made up to 04/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 04/02/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
16 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 February 1997 | Return made up to 04/02/97; no change of members
|
18 February 1997 | Return made up to 04/02/97; no change of members
|
27 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
5 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
5 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury BL9 8AT (1 page) |
30 May 1995 | Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury BL9 8AT (1 page) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
6 April 1995 | Return made up to 04/02/95; no change of members
|
6 April 1995 | Return made up to 04/02/95; no change of members
|
3 February 1981 | Articles of association (4 pages) |
3 February 1981 | Articles of association (4 pages) |