Atherton
Manchester
M46 0SY
Director Name | Mrs Julie McCormack |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 June 2011(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Quad Atherleigh Business Park Gibfield Park Av Atherton Manchester M46 0SY |
Director Name | Mr Patrick Thomas McCormack |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 June 2011(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Quad Atherleigh Business Park Gibfield Park Av Atherton Manchester M46 0SY |
Director Name | Mr Francis Jeremy Quinn |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 May 2015(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | The Quad Atherleigh Business Park Gibfield Park Av Atherton Manchester M46 0SY |
Secretary Name | Mr Patrick Thomas McCormack |
---|---|
Status | Current |
Appointed | 12 November 2020(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland |
Director Name | Mr Paul Fairhurst |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quad Atherleigh Business Park Gibfield Park Av Atherton Manchester M46 0SY |
Director Name | Mr John Gordon Berry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Partner H & V Controls Company |
Correspondence Address | 20 St Leonard Avenue Lostock Bolton Greater Manchester BL6 4JE |
Director Name | Mr John Fred Carr |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Partnet H & V Controls Company |
Correspondence Address | 91 Runshaw Lane Euxton Chorley Lancashire PR7 6AX |
Secretary Name | Mrs Kathleen Mary Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 St Leonards Avenue Lostock Bolton Greater Manchester BL6 4JE |
Secretary Name | Norma Elizabeth Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 2011) |
Role | Company Director |
Correspondence Address | 91 Runshaw Lane Euxton Chorley Lancs PR7 7AX |
Director Name | Mr Glyn Robert Berry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(13 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 21 January 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Wolfreton Cresent Clifton Swinton M28 7LE |
Director Name | Mr Kieran Martin Corley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2011(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland |
Secretary Name | Mr Kieran Corley |
---|---|
Status | Resigned |
Appointed | 28 June 2011(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 November 2020) |
Role | Company Director |
Correspondence Address | 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland |
Director Name | Mr Mark Andrew Wright |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 2013(20 years after company formation) |
Appointment Duration | 2 years (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quad Atherleigh Business Park Gibfield Park Av Atherton Manchester M46 0SY |
Director Name | Mr Michael Rogan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2016(22 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quad Atherleigh Business Park Gibfield Park Av Atherton Manchester M46 0SY |
Director Name | Ms Jemma Rushe |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(28 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quad Atherleigh Business Park Gibfield Park Av Atherton Manchester M46 0SY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | jbc-controls.co.uk |
---|
Registered Address | The Quad Atherleigh Business Park Gibfield Park Avenue Atherton Manchester M46 0SY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
50 at £1 | Allurach LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,834,494 |
Cash | £1,143,633 |
Current Liabilities | £696,074 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 7 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
15 March 2021 | Director's details changed for Mrs Julie Mccormack on 9 March 2021 (2 pages) |
---|---|
15 March 2021 | Director's details changed for Mr Patrick Thomas Mccormack on 15 March 2021 (2 pages) |
15 March 2021 | Director's details changed for Mr Michael Rogan on 9 March 2021 (2 pages) |
12 November 2020 | Termination of appointment of Kieran Corley as a secretary on 12 November 2020 (1 page) |
12 November 2020 | Appointment of Mr Patrick Thomas Mccormack as a secretary on 12 November 2020 (2 pages) |
29 September 2020 | Change of details for Mrs Julie Mc Cormack as a person with significant control on 28 September 2020 (2 pages) |
29 September 2020 | Change of details for Mr Patrick Thomas Mc Cormack as a person with significant control on 28 September 2020 (2 pages) |
28 September 2020 | Change of details for Mr Michael Rogan as a person with significant control on 28 September 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
9 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
11 September 2018 | Director's details changed for Mr Neil Griffiths on 11 September 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
20 June 2017 | Director's details changed for Mrs Julie Mccormack on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Patrick Thomas Mccormack on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Patrick Thomas Mccormack on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mrs Julie Mccormack on 20 June 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 25 March 2017 with updates (10 pages) |
4 May 2017 | Confirmation statement made on 25 March 2017 with updates (10 pages) |
31 March 2017 | Termination of appointment of Kieran Martin Corley as a director on 20 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Kieran Martin Corley as a director on 20 March 2017 (1 page) |
1 February 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
1 February 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
25 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 April 2016 | Appointment of Mr Michael Rogan as a director on 14 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Michael Rogan as a director on 14 March 2016 (2 pages) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
26 May 2015 | Termination of appointment of Mark Andrew Wright as a director on 30 April 2015 (1 page) |
26 May 2015 | Termination of appointment of Mark Andrew Wright as a director on 30 April 2015 (1 page) |
26 May 2015 | Appointment of Mr Francis Jeremy Quinn as a director on 8 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Francis Jeremy Quinn as a director on 8 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Francis Jeremy Quinn as a director on 8 May 2015 (2 pages) |
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
11 December 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
11 December 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mr Neil Griffiths on 24 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mr Neil Griffiths on 24 March 2014 (2 pages) |
19 November 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
19 November 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
16 April 2013 | Appointment of Mr Mark Andrew Wright as a director (2 pages) |
16 April 2013 | Appointment of Mr Mark Andrew Wright as a director (2 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Termination of appointment of Glyn Berry as a director (1 page) |
7 February 2013 | Termination of appointment of Glyn Berry as a director (1 page) |
4 December 2012 | Registered office address changed from Unit 9, Sterling Industrial Est. Chorley New Road Horwich, Bolton Greater Manchester BL66DU on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Unit 9, Sterling Industrial Est. Chorley New Road Horwich, Bolton Greater Manchester BL66DU on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Unit 9, Sterling Industrial Est. Chorley New Road Horwich, Bolton Greater Manchester BL66DU on 4 December 2012 (1 page) |
30 November 2012 | Accounts for a small company made up to 30 April 2012 (9 pages) |
30 November 2012 | Accounts for a small company made up to 30 April 2012 (9 pages) |
8 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Director's details changed for Glyn Robert Berry on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Neil Griffiths on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Glyn Robert Berry on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Director's details changed for Neil Griffiths on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Glyn Robert Berry on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Neil Griffiths on 8 June 2012 (2 pages) |
29 May 2012 | Termination of appointment of Norma Carr as a secretary (1 page) |
29 May 2012 | Termination of appointment of Norma Carr as a secretary (1 page) |
11 November 2011 | Termination of appointment of John Carr as a director (1 page) |
11 November 2011 | Appointment of Mr. Kieran Martin Corley as a director (2 pages) |
11 November 2011 | Appointment of Mr. Kieran Martin Corley as a director (2 pages) |
11 November 2011 | Appointment of Mr. Kieran Corley as a secretary (2 pages) |
11 November 2011 | Appointment of Mrs. Julie Mccormack as a director (2 pages) |
11 November 2011 | Appointment of Mr. Patrick Mccormack as a director (2 pages) |
11 November 2011 | Termination of appointment of John Carr as a director (1 page) |
11 November 2011 | Appointment of Mrs. Julie Mccormack as a director (2 pages) |
11 November 2011 | Appointment of Mr. Patrick Mccormack as a director (2 pages) |
11 November 2011 | Appointment of Mr. Kieran Corley as a secretary (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Secretary resigned (1 page) |
29 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
25 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
18 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
22 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
28 July 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 July 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members
|
31 March 2003 | Return made up to 25/03/03; full list of members
|
5 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
5 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
27 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 March 1999 | Return made up to 25/03/99; no change of members (4 pages) |
24 March 1999 | Return made up to 25/03/99; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
9 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
9 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 March 1996 | Return made up to 25/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 25/03/96; no change of members (4 pages) |
10 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
10 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
23 March 1995 | Return made up to 25/03/95; no change of members (4 pages) |
23 March 1995 | Return made up to 25/03/95; no change of members (4 pages) |
25 March 1993 | Incorporation (20 pages) |
25 March 1993 | Incorporation (20 pages) |