Bolton
BL1 3AJ
Director Name | Mrs Jean Aspinall |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1994(2 years after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Secretary Name | Mrs Jean Aspinall |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1994(2 years after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mr Thomas Michael Aspinall |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Stephen William Fletcher |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Role | Technical Director |
Correspondence Address | 14 Stapleton Avenue Bolton Lancashire BL1 5ES |
Secretary Name | Stephen William Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Role | Technical Director |
Correspondence Address | 14 Stapleton Avenue Bolton Lancashire BL1 5ES |
Director Name | David McNamara |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 April 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Wigan Road Standish Wigan Lancashire WN6 0AY |
Director Name | Mrs Laura Aspinall |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(27 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | euroto.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 831268402 |
Telephone region | Mobile |
Registered Address | 67 Chorley Old Road Bolton BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Jean Aspinall 50.00% Ordinary |
---|---|
50 at £1 | Thomas Michael Anthony Aspinall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,019 |
Cash | £24,513 |
Current Liabilities | £85,195 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 17 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 March 2024 (overdue) |
3 May 1995 | Delivered on: 9 May 1995 Persons entitled: Barclays Bank PLC Classification: 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. See the mortgage charge document for full details. Outstanding |
---|
17 February 2021 | Change of details for Mr Thomas Michael Aspinall as a person with significant control on 1 February 2021 (2 pages) |
---|---|
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
17 February 2021 | Director's details changed for Mr Thomas Michael Aspinall on 1 February 2021 (2 pages) |
19 May 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
17 February 2020 | Director's details changed for Mrs Jean Aspinall on 17 February 2020 (2 pages) |
17 February 2020 | Secretary's details changed for Mrs Jean Aspinall on 17 February 2020 (1 page) |
17 February 2020 | Director's details changed for Thomas Michael Anthony Aspinall on 17 February 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
28 August 2019 | Termination of appointment of Laura Aspinall as a director on 28 August 2019 (1 page) |
29 July 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
10 July 2019 | Appointment of Mrs Laura Aspinall as a director on 10 July 2019 (2 pages) |
10 July 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
25 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
19 February 2018 | Cessation of Jean Aspinall as a person with significant control on 5 May 2017 (1 page) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
19 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
19 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
5 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
21 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 April 2015 | Appointment of Mr Thomas Michael Aspinall as a director on 15 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Thomas Michael Aspinall as a director on 15 April 2015 (2 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
25 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 February 2014 | Registered office address changed from 50 Smethurst Lane Bolton Lancashire BL3 3QE on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 50 Smethurst Lane Bolton Lancashire BL3 3QE on 20 February 2014 (1 page) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Jean Aspinall on 15 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Jean Aspinall on 15 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Thomas Michael Anthony Aspinall on 15 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Thomas Michael Anthony Aspinall on 15 October 2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
21 June 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
21 June 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
11 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
11 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
7 June 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
7 June 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
1 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
8 July 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 18/02/03; full list of members
|
26 February 2003 | Return made up to 18/02/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
18 February 2002 | Return made up to 18/02/02; full list of members
|
18 February 2002 | Return made up to 18/02/02; full list of members
|
3 September 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members
|
23 February 2001 | Return made up to 18/02/01; full list of members
|
18 September 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
18 September 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
9 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
28 May 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
16 May 1999 | Ad 07/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 1999 | Ad 07/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
22 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
20 February 1998 | Return made up to 18/02/98; full list of members (4 pages) |
20 February 1998 | Return made up to 18/02/98; full list of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
27 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 July 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
2 July 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
26 April 1996 | Return made up to 18/02/96; no change of members (4 pages) |
26 April 1996 | Return made up to 18/02/96; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
28 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: carne house markland hill bolton lancashire (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: carne house markland hill bolton lancashire (1 page) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
18 February 1992 | Incorporation (14 pages) |
18 February 1992 | Incorporation (14 pages) |