Billinge
Wigan
Lancashire
WN5 7TR
Director Name | Mr Vincent Priest |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E1 Moss Industrial Estate Leigh Lancashire WN7 3PT |
Secretary Name | Mr Paul Dolan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ellis Road Billinge Wigan Lancashire WN5 7TR |
Director Name | Gary Stephen Rimmer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 6 months (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lexton Drive Southport Merseyside PR9 8QP |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | lpdelectrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 674040 |
Telephone region | Wigan |
Registered Address | E1 Moss Industrial Estate Leigh Lancashire WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
10 at £1 | Mr Paul Dolan 4.00% Ordinary |
---|---|
60 at £1 | Vincent Priest 24.00% Ordinary |
50 at £1 | Gary Stephen Rimmer 20.00% Non Voting |
50 at £1 | Mr Paul Dolan 20.00% Non Voting |
50 at £1 | Vincent Priest 20.00% Non Voting |
30 at £1 | Gary Stephen Rimmer 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,434 |
Cash | £64,027 |
Current Liabilities | £539,218 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
4 March 1999 | Delivered on: 11 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
17 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
---|---|
17 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
16 November 2022 | Amended accounts made up to 28 February 2022 (13 pages) |
10 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
12 October 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
5 September 2022 | Sub-division of shares on 3 August 2022 (4 pages) |
10 August 2022 | Memorandum and Articles of Association (22 pages) |
10 August 2022 | Resolutions
|
10 August 2022 | Resolutions
|
10 August 2022 | Memorandum and Articles of Association (22 pages) |
24 June 2022 | Director's details changed for Mr Vincent Priest on 24 June 2022 (2 pages) |
24 June 2022 | Director's details changed for Mr Vincent Priest on 24 June 2022 (2 pages) |
24 June 2022 | Change of details for Mr Vincent Priest as a person with significant control on 24 June 2022 (2 pages) |
3 December 2021 | Cancellation of shares. Statement of capital on 11 October 2021
|
3 December 2021 | Purchase of own shares. (3 pages) |
19 October 2021 | Termination of appointment of Gary Stephen Rimmer as a director on 11 October 2021 (1 page) |
8 October 2021 | Confirmation statement made on 8 October 2021 with updates (5 pages) |
19 August 2021 | Registered office address changed from E1 E1 Moss Industrial Estate Leigh WN7 3PT England to E1 Moss Industrial Estate Leigh Lancashire WN7 3PT on 19 August 2021 (1 page) |
16 August 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
16 August 2021 | Registered office address changed from C3(2) Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT to E1 E1 Moss Industrial Estate Leigh WN7 3PT on 16 August 2021 (1 page) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
6 January 2021 | Unaudited abridged accounts made up to 28 February 2020 (10 pages) |
30 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
19 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
23 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
28 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
26 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
10 January 2014 | Resolutions
|
10 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Director's details changed for Mr Vincent Priest on 1 April 2012 (2 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Director's details changed for Mr Vincent Priest on 1 April 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Vincent Priest on 1 April 2012 (2 pages) |
11 October 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
11 October 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
8 November 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
2 February 2011 | Director's details changed for Mr Vincent Priest on 11 October 2010 (2 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Director's details changed for Mr Vincent Priest on 11 October 2010 (2 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
5 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
1 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Mr Paul Dolan on 20 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Gary Stephen Rimmer on 20 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Vincent Priest on 20 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Gary Stephen Rimmer on 20 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Paul Dolan on 20 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Vincent Priest on 20 January 2010 (2 pages) |
23 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
23 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
22 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
22 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
24 April 2008 | Return made up to 20/01/08; no change of members (7 pages) |
24 April 2008 | Return made up to 20/01/08; no change of members (7 pages) |
29 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
29 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
14 February 2007 | Return made up to 20/01/07; full list of members
|
14 February 2007 | Return made up to 20/01/07; full list of members
|
20 October 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
20 October 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
23 March 2006 | Return made up to 20/01/06; full list of members (8 pages) |
23 March 2006 | Return made up to 20/01/06; full list of members (8 pages) |
29 July 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
29 July 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
14 March 2005 | Return made up to 20/01/05; full list of members (8 pages) |
14 March 2005 | Return made up to 20/01/05; full list of members (8 pages) |
9 August 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
9 August 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
19 March 2004 | Return made up to 20/01/04; full list of members
|
19 March 2004 | Return made up to 20/01/04; full list of members
|
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
27 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
27 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | Ad 06/06/03--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
17 July 2003 | Ad 06/06/03--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
17 July 2003 | Resolutions
|
19 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
23 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
23 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
15 March 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
15 March 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
12 February 2002 | Return made up to 20/01/02; full list of members
|
12 February 2002 | Return made up to 20/01/02; full list of members
|
6 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
21 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
14 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Ad 10/04/00--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
9 May 2000 | Ad 10/04/00--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
9 May 2000 | Resolutions
|
26 January 2000 | Return made up to 20/01/00; full list of members
|
26 January 2000 | Return made up to 20/01/00; full list of members
|
1 September 1999 | Ad 01/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 September 1999 | Ad 01/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Incorporation (20 pages) |
20 January 1999 | Incorporation (20 pages) |