Radcliffe Moor Road
Bolton
BL2 6RT
Secretary Name | Mr Leslie Smith |
---|---|
Status | Current |
Appointed | 04 May 2012(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | 26 Crosslands Road Worsley Manchester M28 1JH |
Director Name | Mr Robbie James Smith |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Bradlley Fold Trading Estate Radcliffe Moor Road Bolton BL2 6RT |
Director Name | Mr Michael Dominic John Kilroy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Winchester Road Urmston Manchester Lancashire M41 0UG |
Director Name | Steven Price |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Glen Avenue Worsley Manchester Lancashire M28 2RQ |
Secretary Name | John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 10 Irk Vale Drive Chadderton Oldham Lancashire OL1 2TW |
Secretary Name | Steven Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(6 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Glen Avenue Worsley Manchester Lancashire M28 2RQ |
Website | www.engineeringmetalservices.co.uk |
---|---|
Telephone | 01204 361811 |
Telephone region | Bolton |
Registered Address | Unit 4 Bradlley Fold Trading Estate Radcliffe Moor Road Bolton BL2 6RT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
100 at £1 | Mr Leslie Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,499 |
Cash | £61,844 |
Current Liabilities | £102,930 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
30 April 1990 | Delivered on: 3 May 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 December 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 November 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
18 November 2019 | Registered office address changed from Unit 4 Bradlley Fold Trading Estate Radcliffe Moor Road Bradley Fold Bolton BL2 6RT England to Unit 4 Bradlley Fold Trading Estate Radcliffe Moor Road Bolton BL2 6RT on 18 November 2019 (1 page) |
15 November 2019 | Registered office address changed from Unit 4 Bradley Fold Trading Estate Radcliffe Moor Road Bradley Fold,Bolton, Lancs to Unit 4 Bradlley Fold Trading Estate Radcliffe Moor Road Bradley Fold Bolton BL2 6RT on 15 November 2019 (1 page) |
6 December 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
3 December 2018 | Director's details changed for Mr Robbie James Smith on 3 December 2018 (2 pages) |
3 December 2018 | Director's details changed for Leslie Smith on 3 December 2018 (2 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2018 | Notification of Leslie Smith as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Appointment of Mr Robbie James Smith as a director (2 pages) |
23 December 2013 | Appointment of Mr Robbie James Smith as a director (2 pages) |
23 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 May 2012 | Termination of appointment of Steven Price as a secretary (1 page) |
18 May 2012 | Termination of appointment of Steven Price as a director (1 page) |
18 May 2012 | Appointment of Mr Leslie Smith as a secretary (2 pages) |
18 May 2012 | Appointment of Mr Leslie Smith as a secretary (2 pages) |
18 May 2012 | Termination of appointment of Steven Price as a director (1 page) |
18 May 2012 | Termination of appointment of Steven Price as a secretary (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 January 2010 | Director's details changed for Steven Price on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Steven Price on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Leslie Smith on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Leslie Smith on 21 January 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
19 December 2003 | Return made up to 17/11/03; full list of members
|
19 December 2003 | Return made up to 17/11/03; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 February 2003 | Return made up to 17/11/02; full list of members (7 pages) |
10 February 2003 | Return made up to 17/11/02; full list of members (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
10 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
22 November 2000 | Return made up to 17/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 17/11/00; full list of members (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 November 1999 | Return made up to 17/11/99; full list of members (7 pages) |
15 November 1999 | Return made up to 17/11/99; full list of members (7 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 November 1998 | Return made up to 17/11/98; full list of members (6 pages) |
30 November 1998 | Return made up to 17/11/98; full list of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
27 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
15 November 1996 | Return made up to 17/11/96; no change of members (4 pages) |
15 November 1996 | Return made up to 17/11/96; no change of members (4 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 November 1995 | Return made up to 17/11/95; full list of members (6 pages) |
21 November 1995 | Return made up to 17/11/95; full list of members (6 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 February 1986 | Incorporation (21 pages) |
24 February 1986 | Incorporation (21 pages) |