Royton
Oldham
Lancashire
OL2 5DR
Director Name | Mrs Michelle Louise Gee |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Delta Close Royton Oldham Lancashire OL2 5DR |
Director Name | Mrs Michelle Louise Gee |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Delta Close Royton Oldham Lancashire OL2 5DR |
Director Name | Mr Paul Alexander Gee |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(8 years, 8 months after company formation) |
Appointment Duration | 30 years (resigned 21 January 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 5 & 7 Cottam Street Oldham OL1 2NS |
Telephone | 0161 6267790 |
---|---|
Telephone region | Manchester |
Registered Address | Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
1 at £1 | M.l. Gee 50.00% Ordinary |
---|---|
1 at £1 | P.a. Gee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,764 |
Cash | £2,481 |
Current Liabilities | £54,817 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 4 February 2024 (overdue) |
27 November 1987 | Delivered on: 11 December 1987 Persons entitled: Yorkshire 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: F/H property situate and k/a 67/73 (odd) and l/h land at the rear of 67/73 (odd) fir lane title no's:- gm 382 187, gm 382188, including all fixtures & fittings other (than trade fixtures or fittings) plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
3 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
10 December 2019 | Director's details changed for Mr Paul Alexander Gee on 10 December 2019 (2 pages) |
10 December 2019 | Change of details for Mr Paul Alexander Gee as a person with significant control on 10 December 2019 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 February 2019 | Registered office address changed from 16 Delta Close Royton Oldham OL2 5DR to 5 & 7 Cottam Street Oldham OL1 2NS on 13 February 2019 (1 page) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Director's details changed for Mr Paul Alexander Gee on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr Paul Alexander Gee on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2008 | Return made up to 21/01/08; no change of members (6 pages) |
29 April 2008 | Return made up to 21/01/08; no change of members (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
6 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 May 2004 | Return made up to 21/01/04; full list of members (6 pages) |
26 May 2004 | Return made up to 21/01/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
25 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
26 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 May 1999 | Return made up to 24/01/99; no change of members (4 pages) |
13 May 1999 | Return made up to 24/01/99; no change of members (4 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
28 January 1998 | Return made up to 24/01/98; no change of members (4 pages) |
28 January 1998 | Return made up to 24/01/98; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 February 1997 | Return made up to 24/01/96; full list of members (6 pages) |
7 February 1997 | Return made up to 24/01/96; full list of members (6 pages) |
7 February 1997 | Return made up to 24/01/97; full list of members (5 pages) |
7 February 1997 | Return made up to 24/01/97; full list of members (5 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 December 1987 | Particulars of mortgage/charge (3 pages) |
1 December 1987 | Particulars of mortgage/charge (3 pages) |