Barrow-In-Furness
Cumbria
LA14 4JL
Secretary Name | Mrs Alison Tinmouth |
---|---|
Status | Current |
Appointed | 22 May 2022(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 67 Dane Avenue Barrow-In-Furness Cumbria LA14 4JL |
Director Name | Dorothy Hart |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 26 years, 9 months (resigned 22 May 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 244 Abbey Road Barrow In Furness Cumbria LA13 9JJ |
Director Name | Eric Hart |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 26 years, 9 months (resigned 22 May 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 244 Abbey Road Barrow In Furness Cumbria LA13 9JJ |
Secretary Name | Dorothy Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2004) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 244 Abbey Road Barrow In Furness Cumbria LA13 9JJ |
Secretary Name | Eric Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 244 Abbey Road Barrow In Furness Cumbria LA13 9JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 164 Walkden Road Worsley Manchester M28 7DP |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Eric Hart 50.00% Ordinary |
---|---|
1 at £1 | Mrs Dorothy Hart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £832 |
Current Liabilities | £2,390 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
19 September 1995 | Delivered on: 26 September 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|
17 October 2023 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
11 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
6 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
14 June 2022 | Termination of appointment of Eric Hart as a director on 22 May 2022 (1 page) |
14 June 2022 | Termination of appointment of Dorothy Hart as a director on 22 May 2022 (1 page) |
14 June 2022 | Appointment of Mrs Alison Tinmouth as a secretary on 22 May 2022 (2 pages) |
14 June 2022 | Termination of appointment of Eric Hart as a secretary on 22 May 2022 (1 page) |
13 June 2022 | Appointment of Mr Michael Tinmouth as a director on 22 May 2022 (2 pages) |
29 September 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
14 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
1 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
16 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
28 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
9 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
10 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
27 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 December 2011 | Registered office address changed from 9 Holly Dene Drive Lostock Bolton BL6 4NP on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 9 Holly Dene Drive Lostock Bolton BL6 4NP on 12 December 2011 (1 page) |
25 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Director's details changed for Dorothy Hart on 31 May 2011 (2 pages) |
25 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Director's details changed for Eric Hart on 31 May 2011 (2 pages) |
25 August 2011 | Director's details changed for Eric Hart on 31 May 2011 (2 pages) |
25 August 2011 | Director's details changed for Dorothy Hart on 31 May 2011 (2 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 February 2011 | Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 15 February 2011 (2 pages) |
15 February 2011 | Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 15 February 2011 (2 pages) |
5 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
21 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 June 2006 | Return made up to 30/04/06; full list of members
|
7 June 2006 | Return made up to 30/04/06; full list of members
|
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 August 2005 | Return made up to 31/05/05; full list of members
|
24 August 2005 | Return made up to 31/05/05; full list of members
|
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
9 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
7 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
22 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
22 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 September 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
3 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
3 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
18 September 1998 | Full accounts made up to 31 July 1998 (10 pages) |
18 September 1998 | Full accounts made up to 31 July 1998 (10 pages) |
27 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
27 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 31 July 1997 (11 pages) |
22 December 1997 | Full accounts made up to 31 July 1997 (11 pages) |
9 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
9 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: c/o kidsons impey devonshire house 36 george street manchester M1 4HA (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: c/o kidsons impey devonshire house 36 george street manchester M1 4HA (1 page) |
20 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
20 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 September 1995 | Director resigned;new director appointed (2 pages) |
11 September 1995 | Director resigned;new director appointed (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 July 1995 | Incorporation (12 pages) |
31 July 1995 | Incorporation (12 pages) |