Denshaw
Oldham
Lancashire
OL3 5SB
Secretary Name | Clare Elizabeth England |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2009(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Cartref Cottage Huddersfield Road Denshaw Oldham Lancs OL3 5SB |
Director Name | Paul Rodney England |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 14 December 2007) |
Role | Landscape Contractor |
Correspondence Address | 11 Brantwood Close Royton Oldham OL2 5TF |
Director Name | Stephen Jack England |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 March 2005) |
Role | Landscape Contractor |
Correspondence Address | 16 Turnhill Road Rochdale Lancashire OL16 4PH |
Secretary Name | Janet England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 25 September 2009) |
Role | Company Director |
Correspondence Address | 11 Brantwood Close Royton Oldham OL2 5TF |
Secretary Name | Clare Elizabeth England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2011) |
Role | Company Director |
Correspondence Address | Cartref Cottage Huddersfield Road Denshaw Oldham Lancs OL3 5SB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | prenglandandsons.vpweb.co.uk |
---|---|
Telephone | 01457 879343 |
Telephone region | Glossop |
Registered Address | Cartref Cottage Denshaw Fold Huddersfield Road Denshaw Oldham Lancs OL3 5SB |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Denshaw |
1000 at £1 | Clare England & R.s. England & Paul England 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,344 |
Cash | £41,452 |
Current Liabilities | £34,204 |
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 | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
28 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 October 2011 | Termination of appointment of Clare England as a secretary (1 page) |
27 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Termination of appointment of Clare England as a secretary (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Director's details changed for Richard Spencer England on 17 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Richard Spencer England on 17 October 2009 (2 pages) |
23 October 2009 | Appointment of Clare Elizabeth England as a secretary (3 pages) |
23 October 2009 | Appointment of Clare Elizabeth England as a secretary (3 pages) |
27 September 2009 | Appointment terminated secretary janet england (1 page) |
27 September 2009 | Appointment terminated secretary janet england (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 11 brantwood close royton oldham lancashire OL2 5TF (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 11 brantwood close royton oldham lancashire OL2 5TF (1 page) |
3 November 2008 | Director's change of particulars / richard england / 01/01/2008 (2 pages) |
3 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
3 November 2008 | Director's change of particulars / richard england / 01/01/2008 (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
4 November 2007 | Return made up to 22/10/07; full list of members
|
4 November 2007 | Return made up to 22/10/07; full list of members
|
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2006 | Return made up to 22/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 22/10/06; full list of members (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 November 2005 | Return made up to 22/10/05; full list of members; amend (7 pages) |
23 November 2005 | Return made up to 22/10/05; full list of members; amend (7 pages) |
28 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
28 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
27 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 October 2000 | Return made up to 22/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 22/10/00; full list of members (7 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 October 1999 | Return made up to 22/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 22/10/99; full list of members (7 pages) |
29 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 October 1998 | Return made up to 22/10/98; full list of members (6 pages) |
16 October 1998 | Return made up to 22/10/98; full list of members (6 pages) |
23 June 1998 | Accounting reference date shortened from 31/10/98 to 31/12/97 (1 page) |
23 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 June 1998 | Accounting reference date shortened from 31/10/98 to 31/12/97 (1 page) |
14 January 1998 | Return made up to 22/10/97; full list of members
|
14 January 1998 | Return made up to 22/10/97; full list of members
|
31 December 1997 | Ad 01/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 December 1997 | Ad 01/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 January 1997 | Company name changed speedthermo LIMITED\certificate issued on 13/01/97 (2 pages) |
10 January 1997 | Company name changed speedthermo LIMITED\certificate issued on 13/01/97 (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 October 1996 | Incorporation (9 pages) |
22 October 1996 | Incorporation (9 pages) |