Ramsbottom
Bury
BL0 9HT
Director Name | Mrs Patricia Mary Nelson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2011(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Market Place Ramsbottom Bury BL0 9HT |
Director Name | Ronald Grainger Nelson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 10 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Market Place Ramsbottom Bury BL0 9HT |
Director Name | Terence Edward Matthews |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 1997) |
Role | Technical Director |
Correspondence Address | 25 Bexley Street Windsor Berkshire SL4 5BP |
Director Name | Mrs Patricia Mary Nelson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Station Road Turton Bolton Lancashire BL7 0HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | iccs-ltd.co.uk |
---|---|
Telephone | 01706 822233 |
Telephone region | Rochdale |
Registered Address | 14 Market Place Ramsbottom Bury BL0 9HT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Beaver Dam Holdings LTD 90.00% Ordinary |
---|---|
10 at £1 | Ronald Grainger Nelson & Patricia Mary Nelson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,785 |
Cash | £75,220 |
Current Liabilities | £51,535 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
17 August 2023 | Director's details changed for Mrs Patricia Mary Nelson on 31 October 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 July 2022 | Termination of appointment of Ronald Grainger Nelson as a director on 4 October 2021 (1 page) |
13 June 2022 | Registered office address changed from 4 Market Street Edenfield Ramsbottom Bury Lancashire BL0 0JN to 14 Market Place Ramsbottom Bury BL0 9HT on 13 June 2022 (1 page) |
21 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2012 | Secretary's details changed for Mrs Patricia Mary Nelson on 28 November 2012 (1 page) |
28 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Director's details changed for Ronald Grainger Nelson on 28 November 2012 (2 pages) |
28 November 2012 | Secretary's details changed for Mrs Patricia Mary Nelson on 28 November 2012 (1 page) |
28 November 2012 | Director's details changed for Ronald Grainger Nelson on 28 November 2012 (2 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Appointment of Mrs Patricia Mary Nelson as a director (2 pages) |
26 July 2011 | Appointment of Mrs Patricia Mary Nelson as a director (2 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Ronald Grainger Nelson on 20 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Ronald Grainger Nelson on 20 October 2009 (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
25 November 2005 | Return made up to 20/10/05; 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) |
29 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
17 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
7 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
23 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
5 November 2001 | Return made up to 20/10/01; full list of members
|
5 November 2001 | Return made up to 20/10/01; full list of members
|
13 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
10 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
11 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
23 December 1999 | Return made up to 20/10/99; full list of members
|
23 December 1999 | Return made up to 20/10/99; full list of members
|
14 April 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
14 April 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
15 October 1998 | Return made up to 20/10/98; full list of members (5 pages) |
15 October 1998 | Return made up to 20/10/98; full list of members (5 pages) |
31 July 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: 27 meadow way edgworth bolton lancashire BL7 0DC (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: 27 meadow way edgworth bolton lancashire BL7 0DC (1 page) |
3 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
11 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
11 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
31 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
10 April 1996 | Ad 01/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 1996 | Ad 01/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
23 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
18 October 1995 | Return made up to 20/10/95; no change of members (4 pages) |
18 October 1995 | Return made up to 20/10/95; no change of members (4 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: newsham house 103 manchester road bury lancs BL9 0TD (1 page) |
26 April 1995 | Registered office changed on 26/04/95 from: newsham house 103 manchester road bury lancs BL9 0TD (1 page) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |