Platt Bridge
Wigan
Lancashire
WN2 5BA
Secretary Name | Julie Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Dartington Road Platt Bridge Wigan Lancashire WN2 5BE |
Secretary Name | Alan Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Telecoms Manager |
Correspondence Address | 35 Rivington Drive Bickershaw Wigan Lancashire WN2 4AL |
Director Name | Mr Frank Sinker |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 New Lodge Wigan WN1 2ND |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | douglascomms.co.uk |
---|
Registered Address | Beech House 23 Ladies Lane Hindley Wigan Lancashire WN2 2QA |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
90 at £1 | Mr Mark Douglas 90.00% Ordinary |
---|---|
10 at £1 | Mrs Julie Douglas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,159 |
Cash | £28,581 |
Current Liabilities | £414,764 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
22 January 2010 | Delivered on: 27 January 2010 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 |
---|---|
19 February 2007 | Delivered on: 27 February 2007 Satisfied on: 12 December 2013 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details. Fully Satisfied |
28 March 2024 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
5 March 2024 | Confirmation statement made on 2 March 2024 with updates (5 pages) |
1 March 2024 | Director's details changed for Mr Mark Douglas on 1 March 2024 (2 pages) |
1 March 2024 | Director's details changed for Mr Mark Douglas on 1 March 2024 (2 pages) |
22 November 2023 | Change of details for Mr Mark Douglas as a person with significant control on 13 November 2023 (2 pages) |
22 November 2023 | Cessation of Julie Douglas as a person with significant control on 13 November 2023 (1 page) |
6 March 2023 | Confirmation statement made on 2 March 2023 with updates (5 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
7 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
19 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
3 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
23 March 2020 | Notice of completion of voluntary arrangement (19 pages) |
17 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
28 February 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2020 (18 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
29 April 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2019 (16 pages) |
14 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
12 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
14 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
23 February 2018 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
31 January 2018 | Satisfaction of charge 2 in full (1 page) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Satisfaction of charge 1 in full (5 pages) |
12 December 2013 | Satisfaction of charge 1 in full (5 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Termination of appointment of Frank Sinker as a director (1 page) |
6 March 2012 | Termination of appointment of Frank Sinker as a director (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from beech house 23 ladies lane hindley wigan lancs WN2 2QA (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from beech house 23 ladies lane hindley wigan lancs WN2 2QA (1 page) |
13 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 41 bridgeman terrace wigan lancashire WN1 1TT (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 41 bridgeman terrace wigan lancashire WN1 1TT (1 page) |
13 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 May 2007 | Return made up to 02/03/07; full list of members (3 pages) |
21 May 2007 | Return made up to 02/03/07; full list of members (3 pages) |
27 February 2007 | Particulars of mortgage/charge (7 pages) |
27 February 2007 | Particulars of mortgage/charge (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
10 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Secretary's particulars changed (1 page) |
15 April 2005 | Secretary's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 02/03/05; full list of members (3 pages) |
13 April 2005 | Return made up to 02/03/05; full list of members (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 March 2004 | New director appointed (1 page) |
26 March 2004 | New director appointed (1 page) |
25 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
29 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
13 March 2001 | Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2001 | Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | Resolutions
|
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
12 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Incorporation (10 pages) |
2 March 2001 | Incorporation (10 pages) |