Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director Name | Jonathan David Morley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2001(3 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Beaumont New Barn Lane Leigh Lancashire WN7 3UD |
Director Name | Mr Mark Anthony Royle |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2013(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Radcliffe New Road Whitefield Manchester M45 7GY |
Director Name | Mrs Amy Frances Wroe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pm+M Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR |
Director Name | Mr Steven Clifford Hosker |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Whitsundale The Shires, Westhoughton Bolton Lancashire BL5 3LQ |
Secretary Name | James Ian Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashley House 9 King Street Westhoughton Bolton Lancashire BL5 3AX |
Director Name | Mr Anthony Harold Wroe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 day after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 February 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3 North Woodley Stand Lane Radcliffe Manchester M26 1JB |
Website | ppluk.co.uk |
---|
Registered Address | C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £198,249 |
Cash | £145,790 |
Current Liabilities | £40,202 |
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 | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
4 April 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
11 January 2023 | Registered office address changed from C/O Pm+M Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR England to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN on 11 January 2023 (1 page) |
4 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 April 2021 | Confirmation statement made on 23 March 2021 with updates (5 pages) |
24 March 2021 | Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England to C/O Pm+M Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR on 24 March 2021 (1 page) |
24 March 2021 | Director's details changed for Mrs Amy Frances Wroe on 24 March 2021 (2 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 March 2020 | Confirmation statement made on 23 February 2020 with updates (5 pages) |
3 March 2020 | Cessation of Mark Anthony Royle as a person with significant control on 23 February 2017 (1 page) |
3 March 2020 | Notification of a person with significant control statement (2 pages) |
19 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 April 2019 | Registered office address changed from 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 24 April 2019 (1 page) |
23 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 February 2016 | Director's details changed for Jonathan David Morley on 1 December 2015 (2 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Jonathan David Morley on 1 December 2015 (2 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
27 November 2015 | Secretary's details changed for Amy Frances Wroe on 1 November 2015 (1 page) |
27 November 2015 | Appointment of Mrs Amy Frances Wroe as a director on 1 November 2015 (2 pages) |
27 November 2015 | Appointment of Mrs Amy Frances Wroe as a director on 1 November 2015 (2 pages) |
27 November 2015 | Appointment of Mrs Amy Frances Wroe as a director on 1 November 2015 (2 pages) |
27 November 2015 | Secretary's details changed for Amy Frances Wroe on 1 November 2015 (1 page) |
27 November 2015 | Secretary's details changed for Amy Frances Wroe on 1 November 2015 (1 page) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Secretary's details changed for Amy Frances Wroe on 1 January 2015 (1 page) |
23 February 2015 | Secretary's details changed for Amy Frances Wroe on 1 January 2015 (1 page) |
23 February 2015 | Secretary's details changed for Amy Frances Wroe on 1 January 2015 (1 page) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
24 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
24 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Appointment of Mark Anthony Royle as a director (2 pages) |
12 February 2013 | Termination of appointment of Anthony Wroe as a director (1 page) |
12 February 2013 | Appointment of Mark Anthony Royle as a director (2 pages) |
12 February 2013 | Termination of appointment of Anthony Wroe as a director (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
14 November 2012 | Registered office address changed from 436 Bolton Road Kearsley Bolton BL4 8NJ on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 436 Bolton Road Kearsley Bolton BL4 8NJ on 14 November 2012 (1 page) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Anthony Harold Wroe on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Anthony Harold Wroe on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Anthony Harold Wroe on 1 October 2009 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
11 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
26 November 2008 | Return made up to 23/02/08; full list of members (7 pages) |
26 November 2008 | Return made up to 23/02/08; full list of members (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 23/02/05; full list of members
|
1 April 2005 | Return made up to 23/02/05; full list of members
|
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 May 2001 | Company name changed perton partitions LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed perton partitions LIMITED\certificate issued on 02/05/01 (2 pages) |
3 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 436 bolton road kearsley bolton BL4 8NJ (2 pages) |
3 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Ad 19/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 April 2001 | Ad 19/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 436 bolton road kearsley bolton BL4 8NJ (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: ashley house 9 king street westhoughton bolton BL5 3AX (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: ashley house 9 king street westhoughton bolton BL5 3AX (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
13 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
13 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
13 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
3 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
3 March 1998 | Incorporation (14 pages) |
3 March 1998 | Incorporation (14 pages) |