Bolton
Lancashire
BL1 1HS
Director Name | Mrs Judith Close |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Churchgate House 30 Churchgate Bolton Lancashire BL1 1HS |
Director Name | Mr Stephen Andrew Close |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(13 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 30 Churchgate Bolton Lancashire BL1 1HS |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Website | uti400.com |
---|---|
Email address | [email protected] |
Telephone | 020 79615883 |
Telephone region | London |
Registered Address | Churchgate House 30 Churchgate Bolton Lancashire BL1 1HS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
2 at £1 | Judith Close 50.00% Ordinary |
---|---|
2 at £1 | Steve Close 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,516 |
Cash | £448 |
Current Liabilities | £97,102 |
Latest Accounts | 27 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 September |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
3 February 2011 | Delivered on: 8 February 2011 Persons entitled: The Royal Bank of Scotland 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 see image for full details. Outstanding |
---|
23 September 2023 | Total exemption full accounts made up to 27 September 2022 (11 pages) |
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
23 June 2023 | Previous accounting period shortened from 26 September 2022 to 25 September 2022 (1 page) |
16 December 2022 | Total exemption full accounts made up to 27 September 2021 (11 pages) |
27 September 2022 | Current accounting period shortened from 27 September 2021 to 26 September 2021 (1 page) |
27 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 27 September 2020 (11 pages) |
4 September 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 27 September 2019 (10 pages) |
25 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 27 September 2018 (10 pages) |
26 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 27 September 2017 (10 pages) |
28 September 2017 | Total exemption small company accounts made up to 27 September 2016 (6 pages) |
28 September 2017 | Total exemption small company accounts made up to 27 September 2016 (6 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 June 2017 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
28 June 2017 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
19 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
22 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
2 July 2015 | Total exemption small company accounts made up to 28 September 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 28 September 2014 (6 pages) |
9 October 2014 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET to Churchgate House 30 Churchgate Bolton Lancashire BL1 1HS on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET to Churchgate House 30 Churchgate Bolton Lancashire BL1 1HS on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET to Churchgate House 30 Churchgate Bolton Lancashire BL1 1HS on 9 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
9 July 2014 | Total exemption small company accounts made up to 28 September 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 28 September 2013 (6 pages) |
16 April 2014 | Secretary's details changed for Denise Osborne on 10 April 2014 (3 pages) |
16 April 2014 | Secretary's details changed for Denise Osborne on 10 April 2014 (3 pages) |
16 April 2014 | Appointment of Mr Stephen Andrew Close as a director (5 pages) |
16 April 2014 | Appointment of Mr Stephen Andrew Close as a director (5 pages) |
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 July 2013 | Total exemption small company accounts made up to 28 September 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 28 September 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 28 September 2011 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 28 September 2011 (6 pages) |
27 September 2012 | Previous accounting period shortened from 29 September 2011 to 28 September 2011 (1 page) |
27 September 2012 | Previous accounting period shortened from 29 September 2011 to 28 September 2011 (1 page) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
28 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
26 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 September 2010 | Secretary's details changed for Denise Osborne on 14 July 2010 (1 page) |
13 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Secretary's details changed for Denise Osborne on 14 July 2010 (1 page) |
13 September 2010 | Director's details changed for Judith Close on 14 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for Judith Close on 14 July 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
21 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
11 April 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 November 2006 | Return made up to 14/07/06; full list of members (2 pages) |
16 November 2006 | Return made up to 14/07/06; full list of members (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 July 2004 | Return made up to 14/07/04; full list of members
|
7 July 2004 | Return made up to 14/07/04; full list of members
|
29 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
15 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
1 May 2003 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
1 May 2003 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
10 April 2003 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 April 2003 | Return made up to 14/07/01; full list of members (6 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page) |
10 April 2003 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 April 2003 | Return made up to 14/07/02; full list of members (6 pages) |
10 April 2003 | Return made up to 14/07/02; full list of members (6 pages) |
10 April 2003 | Return made up to 14/07/01; full list of members (6 pages) |
8 April 2003 | Restoration by order of the court (3 pages) |
8 April 2003 | Restoration by order of the court (3 pages) |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 11 hillside avenue bromley cross bolton lancashire BL7 9NG (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 11 hillside avenue bromley cross bolton lancashire BL7 9NG (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: uk companyshop LIMITED the sheilling, bank lane, abberley worcester worcestershire WR6 6BQ (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: uk companyshop LIMITED the sheilling, bank lane, abberley worcester worcestershire WR6 6BQ (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Incorporation (18 pages) |
14 July 2000 | Incorporation (18 pages) |