Winwick
Warrington
WA2 8TL
Director Name | Mrs Rebecca Jo O'Halloran |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2008(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | B & T Skip Hire Limited West Quay Road Winwick Warrington WA2 8TL |
Secretary Name | Rebecca O'Halloran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Spa Well Cottage Delph Lane Winwick Warrington Cheshire WA2 0RG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bandtskiphire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 633822 |
Telephone region | Warrington |
Registered Address | 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | B & T Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,202 |
Cash | £87,087 |
Current Liabilities | £663,545 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
28 May 2008 | Delivered on: 30 May 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
27 July 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Brendan John O'halloran as a person with significant control on 2 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Brendan John O'halloran as a person with significant control on 2 August 2017 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2010 | Director's details changed for Brendan John O'halloran on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Rebecca O'halloran on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Rebecca O'halloran on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Rebecca O'halloran on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Brendan John O'halloran on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Brendan John O'halloran on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 May 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 May 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
5 May 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
6 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 March 2008 | Director appointed rebecca o'halloran (2 pages) |
10 March 2008 | Director appointed rebecca o'halloran (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 1210 centre park square warrington cheshire WA1 1RU (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 1210 centre park square warrington cheshire WA1 1RU (1 page) |
18 September 2007 | Accounts made up to 31 July 2007 (1 page) |
18 September 2007 | Accounts made up to 31 July 2007 (1 page) |
18 August 2007 | Return made up to 20/07/07; no change of members
|
18 August 2007 | Return made up to 20/07/07; no change of members
|
5 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: c/o baker tilly, fernden house chapel lane, stockton heath, warrington cheshire WA4 6LL (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: c/o baker tilly, fernden house chapel lane, stockton heath, warrington cheshire WA4 6LL (1 page) |
28 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
28 September 2005 | Return made up to 20/07/05; full list of members (6 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
28 September 2005 | Return made up to 20/07/05; full list of members (6 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
2 November 2004 | Return made up to 20/07/04; full list of members (6 pages) |
2 November 2004 | Return made up to 20/07/04; full list of members (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
12 September 2003 | Return made up to 20/07/03; full list of members (6 pages) |
12 September 2003 | Return made up to 20/07/03; full list of members (6 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
22 October 2002 | Return made up to 20/07/02; full list of members
|
22 October 2002 | Return made up to 20/07/02; full list of members
|
22 March 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
1 August 2001 | Return made up to 20/07/01; full list of members
|
1 August 2001 | Return made up to 20/07/01; full list of members
|
13 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
13 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
13 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2001 | Return made up to 20/07/00; full list of members (6 pages) |
12 February 2001 | Return made up to 20/07/00; full list of members (6 pages) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
20 July 1999 | Incorporation (20 pages) |
20 July 1999 | Incorporation (20 pages) |