Wigan
WN1 2LA
Director Name | Susan Ann Squires |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 1999) |
Role | Office Manager |
Correspondence Address | 24 Broadriding Road Shevington Wigan Lancashire WN6 8EX |
Secretary Name | Susan Ann Squires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 2000) |
Role | Office Manager |
Correspondence Address | 24 Broadriding Road Shevington Wigan Lancashire WN6 8EX |
Secretary Name | Muriel Ann Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(5 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 July 2008) |
Role | Company Director |
Correspondence Address | 50 Parsonage Brow Upholland Skelmersdale Lancashire WN8 0JG |
Secretary Name | William Charles Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2015) |
Role | Accountant |
Correspondence Address | 94 Hodges Street Wigan Lancashire WN6 7JD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(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 | 27 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | pieralarms.co.uk |
---|---|
Telephone | 01942 245315 |
Telephone region | Wigan |
Registered Address | 10 Broad O Th Lane Shevington Wigan WN6 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,481 |
Cash | £29,063 |
Current Liabilities | £39,137 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
12 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
9 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
9 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 July 2017 | Director's details changed for Mr Christopher Peter Jackson on 31 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from 134a Wigan Lane Wigan Lancashire WN1 2LA to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 31 July 2017 (1 page) |
31 July 2017 | Change of details for Mr Christopher Peter Jackson as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Change of details for Mr Christopher Peter Jackson as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Christopher Peter Jackson on 31 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Christopher Peter Jackson on 31 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from 134a Wigan Lane Wigan Lancashire WN1 2LA to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 31 July 2017 (1 page) |
31 July 2017 | Director's details changed for Mr Christopher Peter Jackson on 31 July 2017 (2 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Termination of appointment of William Charles Nelson as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of William Charles Nelson as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of William Charles Nelson as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of William Charles Nelson as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 July 2010 | Director's details changed for Christopher Peter Jackson on 27 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Christopher Peter Jackson on 27 July 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Return made up to 27/07/08; full list of members (3 pages) |
16 October 2008 | Return made up to 27/07/08; full list of members (3 pages) |
30 September 2008 | Secretary appointed william charles nelson (2 pages) |
30 September 2008 | Secretary appointed william charles nelson (2 pages) |
8 August 2008 | Appointment terminated secretary muriel dickinson (1 page) |
8 August 2008 | Appointment terminated secretary muriel dickinson (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 September 2007 | Return made up to 27/07/07; no change of members (6 pages) |
6 September 2007 | Return made up to 27/07/07; no change of members (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 September 2006 | Return made up to 27/07/06; full list of members (6 pages) |
19 September 2006 | Return made up to 27/07/06; full list of members (6 pages) |
5 April 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
5 April 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
18 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
23 July 2004 | Return made up to 27/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 27/07/04; full list of members (6 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
19 September 2003 | Return made up to 27/07/03; full list of members (6 pages) |
19 September 2003 | Return made up to 27/07/03; full list of members (6 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
17 September 2002 | Return made up to 27/07/02; full list of members (6 pages) |
17 September 2002 | Return made up to 27/07/02; full list of members (6 pages) |
6 September 2001 | Return made up to 27/07/01; full list of members (6 pages) |
6 September 2001 | Return made up to 27/07/01; full list of members (6 pages) |
7 July 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
7 July 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Return made up to 27/07/00; full list of members
|
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Return made up to 27/07/00; full list of members
|
22 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 September 1999 | Return made up to 27/07/99; full list of members (6 pages) |
2 September 1999 | Return made up to 27/07/99; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
25 September 1998 | Return made up to 27/07/98; no change of members (4 pages) |
25 September 1998 | Return made up to 27/07/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 August 1997 | Return made up to 27/07/97; change of members (6 pages) |
27 August 1997 | Return made up to 27/07/97; change of members (6 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 October 1996 | Ad 03/10/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 October 1996 | Ad 03/10/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 October 1996 | Return made up to 27/07/96; full list of members (6 pages) |
10 October 1996 | Return made up to 27/07/96; full list of members (6 pages) |
21 April 1996 | Accounting reference date notified as 31/12 (1 page) |
21 April 1996 | Accounting reference date notified as 31/12 (1 page) |
14 September 1995 | Company name changed sonicsource LIMITED\certificate issued on 15/09/95 (4 pages) |
14 September 1995 | Company name changed sonicsource LIMITED\certificate issued on 15/09/95 (4 pages) |
12 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 September 1995 | Memorandum and Articles of Association (12 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
12 September 1995 | Memorandum and Articles of Association (12 pages) |
12 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | Incorporation (20 pages) |
27 July 1995 | Incorporation (20 pages) |