Kirkstead Way Golborne
Warrington
Cheshire
WA3 3PY
Director Name | Peter Michael Martin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1996(3 days after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit B2 Parkside Business Park Kirkstead Way Golborne Warrington Cheshire WA3 3PY |
Secretary Name | Peter Michael Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1996(3 days after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit B2 Parkside Business Park Kirkstead Way Golborne Warrington Cheshire WA3 3PY |
Director Name | Barry John Schofield |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B2 Parkside Business Park Kirkstead Way Golborne Warrington Cheshire WA3 3PY |
Director Name | Donald George Martin |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 February 1996(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 8 Lorong Muntahan Taman Cendawan (PO Box 10192 88802 Kota Kinabalu) Kota Kinabalu Sabah 88300 Malaysia |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1996(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 | 16 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | allpointsafety.co.uk |
---|---|
Telephone | 01942 273444 |
Telephone region | Wigan |
Registered Address | Unit B2 Parkside Business Park Kirkstead Way Golborne Warrington Cheshire WA3 3PY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
25 at £1 | Barry Thomas Dunn 25.00% Ordinary |
---|---|
25 at £1 | Beverley Martin 25.00% Ordinary |
25 at £1 | Jayne Dunn 25.00% Ordinary |
25 at £1 | Peter Michael Martin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,415 |
Cash | £91,774 |
Current Liabilities | £466,096 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
11 October 2018 | Delivered on: 12 October 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
10 April 2006 | Delivered on: 11 April 2006 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
12 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
23 February 2023 | Confirmation statement made on 13 February 2023 with updates (5 pages) |
19 December 2022 | Satisfaction of charge 1 in full (1 page) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 July 2022 | Memorandum and Articles of Association (17 pages) |
5 July 2022 | Resolutions
|
30 June 2022 | Change of share class name or designation (2 pages) |
27 June 2022 | Appointment of Barry John Schofield as a director on 23 May 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
22 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 October 2018 | Registration of charge 031607840002, created on 11 October 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Director's details changed for Barry Thomas Dunn on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Peter Michael Martin on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Peter Michael Martin on 4 April 2016 (2 pages) |
4 April 2016 | Secretary's details changed for Peter Michael Martin on 4 April 2016 (1 page) |
4 April 2016 | Secretary's details changed for Peter Michael Martin on 4 April 2016 (1 page) |
4 April 2016 | Director's details changed for Barry Thomas Dunn on 4 April 2016 (2 pages) |
26 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 March 2010 | Director's details changed for Peter Michael Martin on 1 November 2009 (2 pages) |
9 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Peter Michael Martin on 1 November 2009 (2 pages) |
9 March 2010 | Director's details changed for Peter Michael Martin on 1 November 2009 (2 pages) |
9 March 2010 | Director's details changed for Barry Thomas Dunn on 1 November 2009 (2 pages) |
9 March 2010 | Director's details changed for Barry Thomas Dunn on 1 November 2009 (2 pages) |
9 March 2010 | Director's details changed for Barry Thomas Dunn on 1 November 2009 (2 pages) |
9 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
13 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 26 harcourt street industrial centre walkden manchester M28 3GN (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 26 harcourt street industrial centre walkden manchester M28 3GN (1 page) |
17 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 May 2004 | Return made up to 16/02/04; full list of members (7 pages) |
17 May 2004 | Return made up to 16/02/04; full list of members (7 pages) |
24 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 February 2003 | Return made up to 16/02/03; no change of members (7 pages) |
19 February 2003 | Return made up to 16/02/03; no change of members (7 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: unit 4 worsley business park mosley common road boothstown worsley M28 1NL (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: unit 4 worsley business park mosley common road boothstown worsley M28 1NL (1 page) |
5 March 2002 | Return made up to 16/02/02; full list of members
|
5 March 2002 | Return made up to 16/02/02; full list of members
|
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 April 1999 | Return made up to 16/02/99; full list of members (6 pages) |
12 April 1999 | Return made up to 16/02/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 March 1998 | Return made up to 16/02/98; no change of members
|
23 March 1998 | Return made up to 16/02/98; no change of members
|
16 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
19 March 1997 | Ad 19/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
19 March 1997 | Ad 19/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 1996 | Accounting reference date notified as 31/03 (1 page) |
28 October 1996 | Accounting reference date notified as 31/03 (1 page) |
16 February 1996 | Incorporation (10 pages) |
16 February 1996 | Incorporation (10 pages) |