Company NameLogistics & Distribution Services Limited
DirectorsMayank Patel and Liam Gregory Hall
Company StatusActive
Company Number04006703
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 10 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mayank Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(23 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressC/O Mss Products Ltd Bankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMr Liam Gregory Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(23 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mss Products Ltd Bankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMark Leslie Fairweather
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 September 2001)
RoleCompany Director
Correspondence Address12 Lambourn Road
London
SW4 0LY
Secretary NameAnthony Vail Prophet
NationalityBritish
StatusResigned
Appointed14 March 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2004)
RoleCompany Director
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD
Director NameAnthony Vail Prophet
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 May 2004)
RoleSales
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD
Director NameGerrard Francis Hall
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2008)
RoleSales
Correspondence Address76 Edge Lane
Stretford
Manchester
M32 8JP
Director NameGerard Francis Hall
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2005)
RoleSales
Correspondence Address63 Bold Street
Hale
Cheshire
WA14 2ES
Director NameBrian Joseph Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryden House Unit 1, Millfield Road
Boundary Industrial Estate
Bolton
BL2 6QY
Secretary NameGerard Francis Hall
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address63 Bold Street
Hale
Cheshire
WA14 2ES
Director NameJacinta Conway
Date of BirthMay 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2004(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 August 2005)
RoleCompany Director
Correspondence Address2 Bonville Chase
Dunham Park
Altrincham
Cheshire
WA14 4QA
Director NameMr Liam Gregory Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhole Farm
Wash Lane
Allostock
Cheshire
WA16 9LH
Director NameMr Michael Camilus Dinneen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Greenwood
Kendal
Cumbria
LA9 5ED
Secretary NameDavid Withers
NationalityBritish
StatusResigned
Appointed08 August 2005(5 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Director NameDavid Withers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Director NameMr Roy Philip Calvin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lymes
Priory Road Bowden
Altrincham
Cheshire
WA14 3BS
Secretary NameJudith Anne Dunn
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 May 2017)
RolePersonal Assistant
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMichael Camillus Patrick Dineen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(7 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Greenwood
Kendal
Cumbria
LA9 5ED
Director NameMr Geoffrey Dylan Bilton
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Paddocs Harwood Road
Tottington
Bury
BL8 3PT
Secretary NameMiss Alexa Jaye Sinacola
StatusResigned
Appointed10 May 2017(16 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressBryden House Unit 1, Millfield Road
Boundary Industrial Estate
Bolton
BL2 6QY
Director NameMrs Judith Anne Dunn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryden House Unit 1, Millfield Road
Boundary Industrial Estate
Bolton
BL2 6QY
Director NameMr Christopher James Hall
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2023(22 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mss Products Ltd Bankfield Road
Tyldesley
Manchester
M29 8QH
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameOne Electrical Limited (Corporation)
StatusResigned
Appointed04 December 2002(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 April 2003)
Correspondence AddressSaint James Court
Brown Street
Manchester
M2 2JF

Contact

Websitewww.logisticsdistributions.co.uk

Location

Registered AddressC/O Mss Products Ltd Bankfield Road
Tyldesley
Manchester
M29 8QH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

400 at £0.01Bryden Capital LTD
50.00%
Ordinary A
40 at £0.01Bryden Capital LTD
5.00%
Ordinary C
280 at £0.01Bryden Capital LTD
35.00%
Ordinary B
80 at £0.01Michael Dinneen
10.00%
Ordinary C

Financials

Year2014
Turnover£4,210,380
Gross Profit£139,985
Net Worth£249,161
Cash£551
Current Liabilities£860,808

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

8 August 2014Delivered on: 9 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 April 2014Delivered on: 5 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 April 2007Delivered on: 11 April 2007
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
7 November 2008Delivered on: 11 November 2008
Satisfied on: 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
4 April 2007Delivered on: 11 April 2007
Satisfied on: 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
14 October 2005Delivered on: 18 October 2005
Satisfied on: 25 July 2009
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

6 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
6 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (48 pages)
6 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
6 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (8 pages)
23 November 2023Notification of a person with significant control statement (2 pages)
23 November 2023Cessation of Bryden Capital Ltd as a person with significant control on 31 May 2023 (1 page)
23 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
26 October 2023Termination of appointment of Christopher James Hall as a director on 26 October 2023 (1 page)
26 October 2023Appointment of Mr Liam Gregory Hall as a director on 26 October 2023 (2 pages)
26 October 2023Appointment of Mr Mayank Patel as a director on 26 October 2023 (2 pages)
21 September 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
21 September 2023Registered office address changed from Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England to C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH on 21 September 2023 (1 page)
12 June 2023Termination of appointment of Judith Anne Dunn as a director on 31 May 2023 (1 page)
12 June 2023Termination of appointment of Brian Joseph Hall as a director on 31 May 2023 (1 page)
12 June 2023Termination of appointment of Alexa Jaye Sinacola as a secretary on 31 May 2023 (1 page)
12 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
19 April 2023Appointment of Mr Christopher James Hall as a director on 11 April 2023 (2 pages)
23 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (45 pages)
23 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
23 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages)
23 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
7 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
5 April 2022Satisfaction of charge 040067030006 in full (1 page)
10 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (54 pages)
10 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
10 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
14 July 2021Change of details for Bryden Capital Ltd as a person with significant control on 3 September 2019 (2 pages)
4 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
9 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (7 pages)
9 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
5 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (51 pages)
11 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (51 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
30 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages)
30 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
30 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages)
30 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (47 pages)
16 October 2019Termination of appointment of Geoffrey Dylan Bilton as a director on 8 October 2019 (1 page)
3 September 2019Registered office address changed from Bankfield Road Tyldesley Manchester M29 8QH to Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY on 3 September 2019 (1 page)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
4 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (48 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages)
9 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
26 March 2018Appointment of Mrs Judith Anne Dunn as a director on 23 March 2018 (2 pages)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (46 pages)
3 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (12 pages)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
15 June 2017Termination of appointment of Michael Camillus Patrick Dineen as a director on 12 June 2017 (1 page)
15 June 2017Termination of appointment of Michael Camillus Patrick Dineen as a director on 12 June 2017 (1 page)
8 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
16 May 2017Appointment of Mr Geoffrey Dylan Bilton as a director on 10 May 2017 (2 pages)
16 May 2017Appointment of Mr Geoffrey Dylan Bilton as a director on 10 May 2017 (2 pages)
16 May 2017Appointment of Miss Alexa Jaye Sinacola as a secretary on 10 May 2017 (2 pages)
16 May 2017Appointment of Miss Alexa Jaye Sinacola as a secretary on 10 May 2017 (2 pages)
16 May 2017Termination of appointment of Judith Anne Dunn as a secretary on 10 May 2017 (1 page)
16 May 2017Termination of appointment of Judith Anne Dunn as a secretary on 10 May 2017 (1 page)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (45 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (45 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8
(5 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8
(5 pages)
11 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (34 pages)
11 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
11 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (16 pages)
11 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (34 pages)
11 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
11 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
11 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (16 pages)
11 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 June 2015Satisfaction of charge 2 in full (1 page)
29 June 2015Satisfaction of charge 2 in full (1 page)
29 June 2015Satisfaction of charge 4 in full (2 pages)
29 June 2015Satisfaction of charge 4 in full (2 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 8
(5 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 8
(5 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 8
(5 pages)
5 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
5 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
5 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (33 pages)
5 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (17 pages)
5 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
5 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (33 pages)
5 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
5 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (17 pages)
9 August 2014Registration of charge 040067030006, created on 8 August 2014 (25 pages)
9 August 2014Registration of charge 040067030006, created on 8 August 2014 (25 pages)
9 August 2014Registration of charge 040067030006, created on 8 August 2014 (25 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 8
(5 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 8
(5 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 8
(5 pages)
5 April 2014Registration of charge 040067030005 (34 pages)
5 April 2014Registration of charge 040067030005 (34 pages)
11 February 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (35 pages)
11 February 2014Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages)
11 February 2014Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages)
11 February 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (35 pages)
6 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
6 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
6 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
6 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page)
25 July 2012Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 April 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
16 April 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
18 January 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 8.00
(7 pages)
18 January 2011Statement of company's objects (2 pages)
18 January 2011Change of share class name or designation (2 pages)
18 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 January 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 8.00
(7 pages)
18 January 2011Change of share class name or designation (2 pages)
18 January 2011Statement of company's objects (2 pages)
18 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Termination of appointment of Liam Hall as a director (1 page)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
2 July 2010Termination of appointment of Roy Calvin as a director (1 page)
2 July 2010Director's details changed for Michael Camillus Patrick Dineen on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Michael Camillus Patrick Dineen on 1 June 2010 (2 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
2 July 2010Termination of appointment of Roy Calvin as a director (1 page)
2 July 2010Termination of appointment of Liam Hall as a director (1 page)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Michael Camillus Patrick Dineen on 1 June 2010 (2 pages)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 July 2009Total exemption full accounts made up to 30 September 2008 (17 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (17 pages)
1 July 2009Return made up to 02/06/09; full list of members (5 pages)
1 July 2009Return made up to 02/06/09; full list of members (5 pages)
25 June 2009Appointment terminated director david withers (1 page)
25 June 2009Appointment terminated director david withers (1 page)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 September 2008S-div (1 page)
3 September 2008S-div (1 page)
19 June 2008Return made up to 02/06/08; full list of members (5 pages)
19 June 2008Appointment terminated director gerrard hall (1 page)
19 June 2008Appointment terminated director gerrard hall (1 page)
19 June 2008Return made up to 02/06/08; full list of members (5 pages)
13 May 2008Full accounts made up to 30 September 2007 (18 pages)
13 May 2008Full accounts made up to 30 September 2007 (18 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
20 September 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
20 September 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
12 July 2007Return made up to 02/06/07; full list of members (4 pages)
12 July 2007Return made up to 02/06/07; full list of members (4 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 December 2006Ad 23/11/06--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
15 December 2006Ad 23/11/06--------- £ si [email protected] £ ic 3/3 (2 pages)
15 December 2006Particulars of contract relating to shares (2 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 December 2006Particulars of contract relating to shares (2 pages)
15 December 2006Ad 23/11/06--------- £ si [email protected] £ ic 3/3 (2 pages)
15 December 2006Ad 23/11/06--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
4 September 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
4 September 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
23 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
27 April 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
27 April 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New director appointed (1 page)
14 March 2006Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
14 March 2006Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
1 September 2005New director appointed (1 page)
1 September 2005New director appointed (1 page)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
26 August 2005New secretary appointed (1 page)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New director appointed (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New secretary appointed (1 page)
26 August 2005Secretary resigned;director resigned (1 page)
26 August 2005Secretary resigned;director resigned (1 page)
11 July 2005Company name changed miss pr LTD.\certificate issued on 11/07/05 (3 pages)
11 July 2005Company name changed miss pr LTD.\certificate issued on 11/07/05 (3 pages)
4 July 2005Return made up to 02/06/05; full list of members (8 pages)
4 July 2005Return made up to 02/06/05; full list of members (8 pages)
12 January 2005Registered office changed on 12/01/05 from: c/o impact business management LIMITED airology house mars street oldham lancashire OL9 6LT (1 page)
12 January 2005Registered office changed on 12/01/05 from: c/o impact business management LIMITED airology house mars street oldham lancashire OL9 6LT (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (1 page)
18 October 2004New director appointed (1 page)
29 September 2004New secretary appointed (1 page)
29 September 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(8 pages)
29 September 2004New director appointed (1 page)
29 September 2004Registered office changed on 29/09/04 from: c/o impact business management airology house mars street oldham lancashire OL9 6LT (1 page)
29 September 2004New secretary appointed (1 page)
29 September 2004New director appointed (1 page)
29 September 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(8 pages)
29 September 2004Registered office changed on 29/09/04 from: c/o impact business management airology house mars street oldham lancashire OL9 6LT (1 page)
26 August 2004New director appointed (1 page)
26 August 2004New director appointed (1 page)
22 July 2004Company name changed one bb LIMITED\certificate issued on 22/07/04 (2 pages)
22 July 2004Company name changed one bb LIMITED\certificate issued on 22/07/04 (2 pages)
21 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
21 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (1 page)
28 June 2004New secretary appointed (1 page)
28 June 2004New secretary appointed (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
12 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
12 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
25 June 2003New director appointed (1 page)
25 June 2003New director appointed (1 page)
20 June 2003Return made up to 02/06/03; full list of members (6 pages)
20 June 2003Return made up to 02/06/03; full list of members (6 pages)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003Director resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 75 king william street london EC4N 7BE (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 75 king william street london EC4N 7BE (1 page)
28 March 2003Company name changed on electric LIMITED\certificate issued on 28/03/03 (2 pages)
28 March 2003Company name changed on electric LIMITED\certificate issued on 28/03/03 (2 pages)
20 December 2002Return made up to 02/05/02; full list of members (8 pages)
20 December 2002Return made up to 02/05/02; full list of members (8 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
17 December 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
17 December 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
1 March 2002Accounts for a dormant company made up to 31 October 2000 (1 page)
1 March 2002Accounts for a dormant company made up to 31 October 2000 (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
12 July 2001Return made up to 02/06/01; full list of members (6 pages)
12 July 2001Return made up to 02/06/01; full list of members (6 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
19 October 2000Registered office changed on 19/10/00 from: st james's court brown street manchester lancashire M2 2JF (1 page)
19 October 2000Registered office changed on 19/10/00 from: st james's court brown street manchester lancashire M2 2JF (1 page)
19 October 2000Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
19 October 2000Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
28 July 2000Company name changed icon electric LIMITED\certificate issued on 31/07/00 (2 pages)
28 July 2000Company name changed icon electric LIMITED\certificate issued on 31/07/00 (2 pages)
9 June 2000Company name changed hallco 447 LIMITED\certificate issued on 12/06/00 (2 pages)
9 June 2000Company name changed hallco 447 LIMITED\certificate issued on 12/06/00 (2 pages)
2 June 2000Incorporation (17 pages)
2 June 2000Incorporation (17 pages)