Greenmount
Bury
BL8 4BB
Secretary Name | Marlene Mulvaney |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2001(3 days after company formation) |
Appointment Duration | 23 years |
Role | Accounts Manager |
Correspondence Address | 337 Holcombe Road Greenmount Bury BL8 4BB |
Director Name | Mrs Carla Susan Mulvaney |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(5 years after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 337 Holcombe Road Greenmount Bury BL8 4BB |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Website | towerlotteries.com |
---|---|
Email address | [email protected] |
Registered Address | 337 Holcombe Road Greenmount Bury BL8 4BB |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Carla Susan Mulvaney & Simon Nicholas Mulvaney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,972 |
Cash | £225,676 |
Current Liabilities | £188,243 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
11 June 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
8 July 2019 | Registered office address changed from 16-18 Bank Street Walshaw Bury Lancashire BL8 3AZ to 337 Holcombe Road Greenmount Bury BL8 4BB on 8 July 2019 (1 page) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
28 July 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Registered office address changed from Stoneholme, 42 High Street Walshaw Bury Greater Manchester BL8 3AN to 16-18 Bank Street Walshaw Bury Lancashire BL8 3AZ on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Stoneholme, 42 High Street Walshaw Bury Greater Manchester BL8 3AN to 16-18 Bank Street Walshaw Bury Lancashire BL8 3AZ on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Stoneholme, 42 High Street Walshaw Bury Greater Manchester BL8 3AN to 16-18 Bank Street Walshaw Bury Lancashire BL8 3AZ on 6 May 2015 (1 page) |
6 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
28 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 April 2013 | Secretary's details changed for Marlene Mulvaney on 22 February 2013 (1 page) |
30 April 2013 | Secretary's details changed for Marlene Mulvaney on 22 February 2013 (1 page) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
24 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 May 2010 | Director's details changed for Carla Susan Mulvaney on 2 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Carla Susan Mulvaney on 2 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Simon Nicholas Mulvaney on 2 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Carla Susan Mulvaney on 2 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Simon Nicholas Mulvaney on 2 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Simon Nicholas Mulvaney on 2 April 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
12 June 2007 | Return made up to 02/04/07; full list of members (7 pages) |
12 June 2007 | Return made up to 02/04/07; full list of members (7 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 June 2006 | Return made up to 02/04/06; full list of members (6 pages) |
30 June 2006 | Return made up to 02/04/06; full list of members (6 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 3 starbeck close ainsworth chase bury lancashire BL8 2UP (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 3 starbeck close ainsworth chase bury lancashire BL8 2UP (1 page) |
6 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
6 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
5 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
19 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
19 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
7 June 2002 | Return made up to 02/04/02; full list of members (6 pages) |
7 June 2002 | Return made up to 02/04/02; full list of members (6 pages) |
15 June 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
15 June 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
2 April 2001 | Incorporation (10 pages) |
2 April 2001 | Incorporation (10 pages) |