Eccles
Manchester
M30 0SF
Secretary Name | Catherine Radcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2006(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | Unit C Nasmyth Business Centre James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mr Ronald Dobson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Morris Fold Drive Lostock Bolton Lancashire BL6 4DZ |
Secretary Name | Mr Ronald Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Morris Fold Drive Lostock Bolton Lancashire BL6 4DZ |
Secretary Name | Simon Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | 9a Heaton Street Prestwich Manchester M25 1HF |
Secretary Name | Roger Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Albert Road West Bolton Lancashire BL1 5ED |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(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 | 02 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | lancashiremotorbodies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7074110 |
Telephone region | Manchester |
Registered Address | Unit C Nasmyth Business Centre James Nasmyth Way Eccles Manchester M30 0SF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Lancashire Motor Bodies North West LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,254 |
Cash | £87,760 |
Current Liabilities | £214,113 |
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 | 2 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
13 March 2003 | Delivered on: 19 March 2003 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
22 December 1997 | Delivered on: 31 December 1997 Satisfied on: 9 June 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or park garage (manchester) limited 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. Fully Satisfied |
20 January 2023 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
---|---|
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 January 2022 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 February 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 January 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Registered office address changed from Hilton Street Salford Lancashire M7 2YQ on 30 January 2013 (1 page) |
30 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Registered office address changed from Hilton Street Salford Lancashire M7 2YQ on 30 January 2013 (1 page) |
30 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Secretary's details changed for Catherine Radcliffe on 31 December 2010 (1 page) |
6 December 2011 | Secretary's details changed for Catherine Radcliffe on 31 December 2010 (1 page) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
24 February 2011 | Director's details changed for Simon Radcliffe on 31 December 2009 (2 pages) |
24 February 2011 | Director's details changed for Simon Radcliffe on 31 December 2009 (2 pages) |
24 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
14 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
14 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 February 2009 | Return made up to 02/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 02/12/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 March 2008 | Return made up to 02/12/07; full list of members (3 pages) |
28 March 2008 | Return made up to 02/12/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
28 December 2005 | Return made up to 02/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 02/12/05; full list of members (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 January 2005 | Return made up to 02/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 02/12/04; full list of members (6 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Return made up to 02/12/03; full list of members
|
9 January 2004 | Return made up to 02/12/03; full list of members
|
9 January 2004 | New secretary appointed (2 pages) |
16 June 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 June 2003 | Declaration of assistance for shares acquisition (8 pages) |
9 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Particulars of mortgage/charge (5 pages) |
19 March 2003 | Particulars of mortgage/charge (5 pages) |
2 January 2003 | Return made up to 02/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 02/12/02; full list of members (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 January 2002 | Return made up to 02/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 02/12/01; full list of members (6 pages) |
13 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 December 2000 | Return made up to 02/12/00; full list of members
|
12 December 2000 | Return made up to 02/12/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 December 1999 | Return made up to 02/12/99; full list of members
|
13 December 1999 | Return made up to 02/12/99; full list of members
|
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
18 January 1999 | Ad 16/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
18 January 1999 | Ad 16/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
10 December 1997 | New secretary appointed;new director appointed (2 pages) |
10 December 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
2 December 1997 | Incorporation (12 pages) |
2 December 1997 | Incorporation (12 pages) |