Woolford
Bury
Lancashire
BL8 1UT
Secretary Name | Mr Kevin John McTighe |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Ingleton Mews Woolford Bury Lancashire BL8 1UT |
Director Name | Mrs Shirley Joy McTighe |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2006(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Ingleton Mews Bury Lancashire BL8 1UT |
Director Name | Lee John Dickinson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 2, The Saw Mill East Street Bury Lancashire BL9 0RU |
Director Name | Angie Green |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, The Saw Mill East Street Bury Lancashire BL9 0RU |
Director Name | Mrs Shirley Joy McTighe |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Ingleton Mews Bury Lancashire BL8 1UT |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | ksaluminium.co.uk |
---|---|
Telephone | 01204 579339 |
Telephone region | Bolton |
Registered Address | Unit 2, The Saw Mill East Street Bury Lancashire BL9 0RU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1 at £1 | Kevin John Mctighe 50.00% Ordinary |
---|---|
1 at £1 | Shirley Joy Mctighe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,870 |
Cash | £27,542 |
Current Liabilities | £184,142 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
25 February 2013 | Delivered on: 27 February 2013 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. Outstanding |
---|
3 August 2017 | Appointment of Angie Green as a director on 5 July 2017 (3 pages) |
---|---|
19 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
19 July 2017 | Appointment of Lee John Dickinson as a director on 5 July 2017 (3 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 May 2015 | Registered office address changed from The Works Bent Street, Kearsley Bolton BL4 9DH to Unit 2, the Saw Mill East Street Bury Lancashire BL9 0RU on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The Works Bent Street, Kearsley Bolton BL4 9DH to Unit 2, the Saw Mill East Street Bury Lancashire BL9 0RU on 6 May 2015 (1 page) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
8 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 November 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 February 2010 | Director's details changed for Mr Kevin John Mctighe on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Shirley Joy Mctighe on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Secretary's details changed for Kevin John Mctighe on 17 February 2010 (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 April 2009 | Return made up to 23/01/09; full list of members (9 pages) |
31 July 2008 | Return made up to 23/01/08; no change of members (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 October 2007 | Return made up to 23/01/07; no change of members (7 pages) |
24 October 2007 | New director appointed (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members
|
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 April 2005 | Return made up to 31/01/05; full list of members (7 pages) |
10 August 2004 | Return made up to 31/01/04; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 April 2002 | Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 2002 | Return made up to 15/02/02; full list of members (6 pages) |
21 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
16 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New director appointed (1 page) |
26 February 2001 | New secretary appointed;new director appointed (1 page) |
26 February 2001 | Director resigned (1 page) |
15 February 2001 | Incorporation (13 pages) |