Dyke Lane
Todmorden
Lancashire
OL14 6EL
Secretary Name | Mr Nicholas Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Dyke Lane Todmorden Lancashire OL14 6EL |
Director Name | Mr Dale Kevin Woods |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School Field End Lane, Holmbridge Holmfirth HD9 2NH |
Director Name | Howard George Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 September 2004) |
Role | Sales Consultant |
Correspondence Address | 14 Rising Bridge Road Haslingden Rossendale BB4 5BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pdqwire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6781212 |
Telephone region | Manchester |
Registered Address | Unit 73 The Acorn Centre Barry Street Oldham OL1 3NE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St James' |
Built Up Area | Greater Manchester |
2 at £1 | Dale Kevin Woods 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Johnson 25.00% Ordinary |
1 at £1 | Yvonne Hibbert 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,410 |
Cash | £19,517 |
Current Liabilities | £283,449 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
17 January 2002 | Delivered on: 29 January 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
17 April 2001 | Delivered on: 20 April 2001 Persons entitled: Lloyds Tsb 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 |
21 November 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
20 September 2023 | Confirmation statement made on 5 September 2023 with updates (5 pages) |
4 September 2023 | Secretary's details changed for Mrs Debra Jayne Abbott on 4 September 2023 (1 page) |
10 August 2023 | Termination of appointment of Nicholas Johnson as a secretary on 9 August 2023 (1 page) |
10 August 2023 | Appointment of Mr Carl Reed as a director on 9 August 2023 (2 pages) |
10 August 2023 | Appointment of Mrs Debra Jayne Abbott as a secretary on 9 August 2023 (2 pages) |
24 February 2023 | Purchase of own shares.
|
14 February 2023 | Cancellation of shares. Statement of capital on 13 September 2022
|
18 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
9 March 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
19 October 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
12 October 2020 | Notification of Nicholas Johnson as a person with significant control on 31 March 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
12 October 2020 | Cessation of J R Lifting Limited as a person with significant control on 31 March 2020 (1 page) |
9 October 2020 | Notification of J R Lifting Limited as a person with significant control on 31 March 2020 (1 page) |
9 October 2020 | Cessation of Nicholas Johnson as a person with significant control on 31 March 2020 (1 page) |
18 March 2020 | Accounts for a small company made up to 30 June 2019 (14 pages) |
4 February 2020 | Statement of capital following an allotment of shares on 25 November 2019
|
20 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
26 March 2019 | Registered office address changed from 138 Bury Old Road Whitefield Manchester Lancashire M45 6AT to Unit 73 the Acorn Centre Barry Street Oldham OL1 3NE on 26 March 2019 (1 page) |
25 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
22 October 2018 | Termination of appointment of Dale Kevin Woods as a director on 18 October 2018 (1 page) |
21 September 2018 | Cessation of Dale Kevin Woods as a person with significant control on 31 August 2018 (1 page) |
21 September 2018 | Change of details for Mr Nicholas Johnson as a person with significant control on 31 August 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
1 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
6 December 2016 | Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
6 December 2016 | Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Memorandum and Articles of Association (14 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Memorandum and Articles of Association (14 pages) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
4 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
12 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: units 72-73 the acorn centre barry street oldham lancashire OL1 3NE (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: units 72-73 the acorn centre barry street oldham lancashire OL1 3NE (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: unit 4 failsworth industrial est morton street, failsworth manchester lancashire M35 0BN (2 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: unit 4 failsworth industrial est morton street, failsworth manchester lancashire M35 0BN (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
10 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
10 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
16 September 2003 | Return made up to 14/09/03; full list of members
|
16 September 2003 | Return made up to 14/09/03; full list of members
|
15 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
19 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
19 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
29 January 2002 | Particulars of mortgage/charge (7 pages) |
29 January 2002 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Return made up to 14/09/01; full list of members
|
21 December 2001 | Return made up to 14/09/01; full list of members
|
15 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
15 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Ad 11/09/01--------- £ si 5@1=5 £ ic 1/6 (3 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Ad 11/09/01--------- £ si 5@1=5 £ ic 1/6 (3 pages) |
20 April 2001 | Particulars of mortgage/charge (7 pages) |
20 April 2001 | Particulars of mortgage/charge (7 pages) |
13 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
13 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
27 June 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
27 June 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: unit 1 beresford street castle industrial es, failsworth manchester lancashire M35 0HD (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: unit 1 beresford street castle industrial es, failsworth manchester lancashire M35 0HD (1 page) |
30 November 1999 | Company name changed fairfinal LIMITED\certificate issued on 01/12/99 (2 pages) |
30 November 1999 | Company name changed fairfinal LIMITED\certificate issued on 01/12/99 (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
14 September 1999 | Incorporation (13 pages) |
14 September 1999 | Incorporation (13 pages) |