Lancaster Lane, Parbold
Wigan
Lancashire
WN8 7HS
Director Name | Mr Stephen James Strange |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1998(same day as company formation) |
Role | Vehicle Dismantler |
Country of Residence | England |
Correspondence Address | High Bank Burgh Hall Road Chorley Lancashire PR7 3QA |
Secretary Name | Mr Stephen James Strange |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1998(same day as company formation) |
Role | Vehicle Dismantler |
Country of Residence | England |
Correspondence Address | High Bank Burgh Hall Road Chorley Lancashire PR7 3QA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | douglasvalley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7661742 |
Telephone region | Manchester |
Registered Address | Site 1 Bradley Lane Standish Wigan Lancashire WN6 0XQ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
200 at £1 | European Auto Recyclers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £243,814 |
Cash | £163,986 |
Current Liabilities | £224,922 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 March 2023 (1 year ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
31 March 2006 | Delivered on: 5 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 blainscough works blainscough lane coppull chorley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 March 2006 | Delivered on: 5 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north west side of bradley lane standish wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 May 2005 | Delivered on: 17 May 2005 Persons entitled: National Westminster Bank PLC 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 |
22 September 1998 | Delivered on: 25 September 1998 Persons entitled: The Royal Bank of Scotland PLC 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 |
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
30 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
23 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
4 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
18 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
12 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
4 June 2009 | Return made up to 13/03/09; full list of members (4 pages) |
4 June 2009 | Return made up to 13/03/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
20 February 2009 | Return made up to 13/03/08; full list of members (4 pages) |
20 February 2009 | Return made up to 13/03/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: unit 8 metcom house bradley hall trading est bradley lane standish wigan lancashire WN6 0XQ (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: unit 8 metcom house bradley hall trading est bradley lane standish wigan lancashire WN6 0XQ (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
11 July 2006 | Return made up to 13/03/06; full list of members (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 13/03/06; full list of members (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Return made up to 13/03/05; full list of members (3 pages) |
13 April 2005 | Return made up to 13/03/05; full list of members (3 pages) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
31 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
27 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
19 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
4 September 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
22 March 2001 | Return made up to 13/03/01; full list of members
|
22 March 2001 | Return made up to 13/03/01; full list of members
|
14 November 2000 | Full accounts made up to 31 July 1999 (10 pages) |
14 November 2000 | Full accounts made up to 31 July 1999 (10 pages) |
6 April 2000 | Return made up to 13/03/00; full list of members
|
6 April 2000 | Return made up to 13/03/00; full list of members
|
11 March 1999 | Return made up to 13/03/99; full list of members
|
11 March 1999 | Return made up to 13/03/99; full list of members
|
10 March 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
10 March 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Ad 24/05/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
19 June 1998 | Ad 24/05/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Incorporation (17 pages) |
13 March 1998 | Incorporation (17 pages) |