Lostock Industrial Estate
Bolton
Lancashire
BL6 4SB
Director Name | Mr Antoni Pawet Kwiatkowski |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(11 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Cranfield Road Lostock Industrial Estate Bolton Lancashire BL6 4SB |
Director Name | Mr Clive Scott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Cranfield Road Lostock Industrial Estate Bolton Lancashire BL6 4SB |
Director Name | Mr Bartosz Wojtczak |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 January 2019(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Cranfield Road Lostock Industrial Estate Bolton Lancashire BL6 4SB |
Director Name | David Sean Fitzgerald |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Greenmount Gardens Greenmount Bury Lancashire BL8 4HN |
Secretary Name | Mr Christopher Mark Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Oak Road Mottram St Andrew Macclesfield Cheshire SK10 4RA |
Director Name | Mr Edward Wladyslaw Kwiatkowski |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 6 months (resigned 09 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Cranfield Road Lostock Industrial Estate Bolton Lancashire BL6 4SB |
Secretary Name | Richard Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Muirkirk Gardens Strathaven Lanarkshire ML10 6FS Scotland |
Director Name | Mr Anthony Chadwick |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Cranfield Road Lostock Industrial Estate Bolton Lancashire BL6 4SB |
Director Name | Richard Corrigan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Cranfield Road Lostock Industrial Estate Bolton Lancashire BL6 4SB |
Director Name | Gary William Frances |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Cranfield Road Lostock Industrial Estate Bolton Lancashire BL6 4SB |
Director Name | Henry Zbigniew Kwiatkowski |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 09 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Cranfield Road Lostock Industrial Estate Bolton Lancashire BL6 4SB |
Website | usanda.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 669356 |
Telephone region | Bolton |
Registered Address | Unit 7 Cranfield Road Lostock Industrial Estate Bolton Lancashire BL6 4SB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
25k at £1 | Anna Maria Kwiatkowski 50.00% Ordinary |
---|---|
25k at £1 | Mr Edward Wladyslaw Kwiatkowski 50.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £3,194,080 |
Net Worth | £1,316,383 |
Cash | £875,202 |
Current Liabilities | £2,149,826 |
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 | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
14 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
28 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
29 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 December 2019 | Resolutions
|
22 October 2019 | Termination of appointment of Edward Wladyslaw Kwiatkowski as a director on 9 October 2019 (1 page) |
22 October 2019 | Termination of appointment of Henry Zbigniew Kwiatkowski as a director on 9 October 2019 (1 page) |
17 June 2019 | Appointment of Mr Bartosz Wojtczak as a director on 1 January 2019 (2 pages) |
17 June 2019 | Termination of appointment of Anthony Chadwick as a director on 14 January 2019 (1 page) |
17 June 2019 | Termination of appointment of Gary William Frances as a director on 14 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Richard Corrigan as a director on 17 June 2019 (1 page) |
27 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
16 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
2 February 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
2 February 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
26 January 2015 | Amended group of companies' accounts made up to 31 March 2014 (23 pages) |
26 January 2015 | Amended group of companies' accounts made up to 31 March 2014 (23 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
4 August 2014 | Appointment of Mr Clive Scott as a director on 2 June 2014 (2 pages) |
4 August 2014 | Appointment of Mr Clive Scott as a director on 2 June 2014 (2 pages) |
4 August 2014 | Appointment of Mr Clive Scott as a director on 2 June 2014 (2 pages) |
4 August 2014 | Appointment of Mr Anthony Chadwick as a director on 2 June 2014 (2 pages) |
4 August 2014 | Appointment of Mr Anthony Chadwick as a director on 2 June 2014 (2 pages) |
4 August 2014 | Appointment of Mr Anthony Chadwick as a director on 2 June 2014 (2 pages) |
9 April 2014 | Director's details changed for Richard Corrigan on 31 March 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Mr Antoni Pawet Kwiatkowski on 31 March 2014 (1 page) |
9 April 2014 | Director's details changed for Gary William Frances on 31 March 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Edward Wladyslaw Kwiatkowski on 31 March 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Edward Wladyslaw Kwiatkowski on 31 March 2014 (2 pages) |
9 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mr Antoni Pawet Kwiatkowski on 31 March 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Antoni Pawet Kwiatkowski on 31 March 2014 (2 pages) |
9 April 2014 | Director's details changed for Richard Corrigan on 31 March 2014 (2 pages) |
9 April 2014 | Director's details changed for Henry Zbigniew Kwiatkowski on 31 March 2014 (2 pages) |
9 April 2014 | Director's details changed for Henry Zbigniew Kwiatkowski on 31 March 2014 (2 pages) |
9 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Secretary's details changed for Mr Antoni Pawet Kwiatkowski on 31 March 2014 (1 page) |
9 April 2014 | Director's details changed for Gary William Frances on 31 March 2014 (2 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2014 | Full accounts made up to 31 March 2013 (24 pages) |
3 April 2014 | Full accounts made up to 31 March 2013 (24 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Full accounts made up to 31 March 2012 (24 pages) |
12 February 2013 | Full accounts made up to 31 March 2012 (24 pages) |
1 May 2012 | Amended full accounts made up to 31 March 2011 (30 pages) |
1 May 2012 | Amended full accounts made up to 31 March 2011 (30 pages) |
24 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
30 March 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
17 January 2011 | Full accounts made up to 31 March 2010 (23 pages) |
17 January 2011 | Full accounts made up to 31 March 2010 (23 pages) |
2 December 2010 | Termination of appointment of Anthony Chadwick as a director (1 page) |
2 December 2010 | Termination of appointment of Anthony Chadwick as a director (1 page) |
31 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Total exemption full accounts made up to 31 March 2009 (31 pages) |
10 February 2010 | Total exemption full accounts made up to 31 March 2009 (31 pages) |
14 October 2009 | Appointment of Henry Zbigniew Kwiatkowski as a director (6 pages) |
14 October 2009 | Appointment of Henry Zbigniew Kwiatkowski as a director (6 pages) |
13 October 2009 | Appointment of Anthony Chadwick as a director (3 pages) |
13 October 2009 | Appointment of Anthony Chadwick as a director (3 pages) |
13 October 2009 | Appointment of Gary William Frances as a director (3 pages) |
13 October 2009 | Appointment of Richard Corrigan as a director (4 pages) |
13 October 2009 | Appointment of Gary William Frances as a director (3 pages) |
13 October 2009 | Appointment of Richard Corrigan as a director (4 pages) |
8 April 2009 | Company name changed contour precision engineering LIMITED\certificate issued on 09/04/09 (2 pages) |
8 April 2009 | Company name changed contour precision engineering LIMITED\certificate issued on 09/04/09 (2 pages) |
2 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 3 north park mansfield nottinghamshire NG18 4PA (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 3 north park mansfield nottinghamshire NG18 4PA (1 page) |
7 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 April 2008 | Director appointed mr antoni pawet kwiatkowski (1 page) |
29 April 2008 | Director appointed mr antoni pawet kwiatkowski (1 page) |
31 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
10 March 2008 | Secretary appointed antoni pawet kwiatkowski (2 pages) |
10 March 2008 | Appointment terminated secretary richard corrigan (1 page) |
10 March 2008 | Appointment terminated secretary richard corrigan (1 page) |
10 March 2008 | Secretary appointed antoni pawet kwiatkowski (2 pages) |
23 May 2007 | Return made up to 13/02/07; full list of members (2 pages) |
23 May 2007 | Return made up to 13/02/07; full list of members (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
13 April 2006 | Return made up to 13/02/06; full list of members (6 pages) |
13 April 2006 | Return made up to 13/02/06; full list of members (6 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
17 January 2005 | Ad 30/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
17 January 2005 | £ nc 100/50000 30/06/03 (1 page) |
17 January 2005 | £ nc 100/50000 30/06/03 (1 page) |
17 January 2005 | Resolutions
|
17 January 2005 | Return made up to 13/02/04; full list of members (6 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
17 January 2005 | Return made up to 13/02/04; full list of members (6 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Ad 30/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
6 December 2003 | Return made up to 13/02/03; full list of members (6 pages) |
6 December 2003 | Return made up to 13/02/03; full list of members (6 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
16 July 2002 | Return made up to 13/02/02; full list of members (6 pages) |
16 July 2002 | Return made up to 13/02/02; full list of members (6 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
27 June 2001 | Return made up to 13/02/01; full list of members (6 pages) |
27 June 2001 | Return made up to 13/02/01; full list of members (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
5 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
5 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
12 April 1999 | Return made up to 13/02/99; no change of members (4 pages) |
12 April 1999 | Return made up to 13/02/99; no change of members (4 pages) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
15 December 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
15 December 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
30 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
30 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 70 brook house spring gardens manchester M2 2BQ (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 70 brook house spring gardens manchester M2 2BQ (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Company name changed marplace (number 401) LIMITED\certificate issued on 10/04/97 (2 pages) |
9 April 1997 | Company name changed marplace (number 401) LIMITED\certificate issued on 10/04/97 (2 pages) |
13 February 1997 | Incorporation (22 pages) |
13 February 1997 | Incorporation (22 pages) |