Astley
Tydlesley
Lancashire
M29 7NW
Director Name | Mr Daniel Malcolm Jubb |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2008(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Withington Drive Astley Manchester Lancashire M29 7NW |
Director Name | Sidney Guy |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Rochester Road Davyhulme Urmston Lancashire M41 0RL |
Director Name | Olga Guy |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 December 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Rochester Road Davyhulme Urmston Manchester Lancashire M41 0RL |
Director Name | Mr Christopher Paul Boocock |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2015) |
Role | Safety Director |
Country of Residence | England |
Correspondence Address | 25 Withington Drive Astley Manchester M29 7NW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 01942 870545 |
---|---|
Telephone region | Wigan |
Registered Address | 25 Withington Drive Astley Manchester M29 7NW |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Daniel Jubb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£145,053 |
Cash | £14,426 |
Current Liabilities | £175,058 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
14 June 2011 | Delivered on: 17 June 2011 Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited Classification: Deed of rent deposit Secured details: £21,000 due or to become due from the company to the chargee. Particulars: The charge is over the £21,000 deposited with the mortgagee. Outstanding |
---|
15 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
18 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
15 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
18 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
23 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 October 2015 | Termination of appointment of Christopher Paul Boocock as a director on 12 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Christopher Paul Boocock as a director on 12 October 2015 (1 page) |
14 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Appointment of Mr Christopher Paul Boocock as a director (2 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
5 January 2013 | Appointment of Mr Christopher Paul Boocock as a director (2 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Daniel Malcolm Jubb on 7 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Daniel Malcolm Jubb on 7 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Director's details changed for Mr Daniel Malcolm Jubb on 7 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Termination of appointment of Olga Guy as a director (1 page) |
31 December 2009 | Termination of appointment of Olga Guy as a director (1 page) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
11 December 2008 | Director appointed mr daniel malcolm jubb (1 page) |
11 December 2008 | Director appointed mr daniel malcolm jubb (1 page) |
25 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
9 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
16 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 February 2004 | Return made up to 07/03/04; full list of members (6 pages) |
25 February 2004 | Return made up to 07/03/04; full list of members (6 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
10 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
7 March 2001 | Incorporation (31 pages) |
7 March 2001 | Incorporation (31 pages) |