Bury
Lancashire
BL8 2RN
Director Name | Mr David Kendall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Richmal Terrace Ramsbottom Bury BL0 9EW |
Secretary Name | Mr Andrew Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Tatton Road South Heaton Moor Stockport Cheshire SK4 4LX |
Director Name | Mr Andrew Burns |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2016(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
14k at £1 | David Kendall 35.00% Ordinary |
---|---|
12.4k at £1 | Neil Knowlden 31.00% Ordinary |
1.2k at £1 | D. Mcdermott 3.00% Ordinary |
6k at £1 | Andrew Burns 15.00% Ordinary |
6k at £1 | Roger Boldsworth 15.00% Ordinary |
400 at £1 | Peter Moore 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
11 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
19 April 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
6 March 2017 | Registered office address changed from C/O Brierley Coleman & Co Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE England to 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from C/O Brierley Coleman & Co Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE England to 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW on 6 March 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
3 February 2016 | Appointment of Mr Andrew Burns as a director on 3 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Andrew Burns as a director on 3 February 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Registered office address changed from Barcrofts Chartered Accountants 157 Bolton Road Bury Lancashire BL8 2NW to C/O Brierley Coleman & Co Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Barcrofts Chartered Accountants 157 Bolton Road Bury Lancashire BL8 2NW to C/O Brierley Coleman & Co Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE on 10 December 2015 (1 page) |
17 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for David Kendall on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for David Kendall on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Roger Boldsworth on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Roger Boldsworth on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
10 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Return made up to 05/03/07; full list of members
|
23 March 2007 | Return made up to 05/03/07; full list of members
|
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 05/03/06; full list of members (8 pages) |
14 March 2006 | Return made up to 05/03/06; full list of members (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 05/03/05; full list of members (8 pages) |
1 April 2005 | Return made up to 05/03/05; full list of members (8 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page) |
15 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
15 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
24 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 41 knowsley street bury lancashire BL9 0ST (1 page) |
9 May 2002 | Return made up to 05/03/02; full list of members (8 pages) |
9 May 2002 | Return made up to 05/03/02; full list of members (8 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 41 knowsley street bury lancashire BL9 0ST (1 page) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
6 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 April 2001 | Ad 31/03/00--------- £ si 39900@1=39900 £ ic 100/40000 (3 pages) |
6 April 2001 | Ad 31/03/00--------- £ si 39900@1=39900 £ ic 100/40000 (3 pages) |
6 April 2001 | Return made up to 05/03/01; full list of members (9 pages) |
6 April 2001 | Return made up to 05/03/01; full list of members (9 pages) |
6 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 April 2000 | Return made up to 05/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 05/03/00; full list of members (7 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page) |
5 March 1999 | Incorporation (10 pages) |
5 March 1999 | Incorporation (10 pages) |