Willow Grange
Bolton
Lancashire
BL3 4JY
Secretary Name | Mrs Amanda Jane Barnes |
---|---|
Status | Current |
Appointed | 09 October 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 33 Westbrook Road Trafford Park Manchester M17 1AY |
Director Name | Mr Mark Brown |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33 Westbrook Road Trafford Park Manchester M17 1AY |
Director Name | Mrs Elaine Mary Caswell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tiverton Avenue Leigh Lancashire WN7 5QG |
Secretary Name | Mrs Elaine Mary Caswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tiverton Avenue Leigh Lancashire WN7 5QG |
Website | pirtek.co.uk |
---|
Registered Address | Unit 33 Westbrook Road Trafford Park Manchester M17 1AY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
20k at £1 | Mark Richard Barnes 66.67% Ordinary |
---|---|
10k at £1 | Elaine Mary Caswell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,497 |
Cash | £1,252 |
Current Liabilities | £381,515 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
17 February 2022 | Delivered on: 18 February 2022 Persons entitled: Time Invoice Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|---|
7 January 2004 | Delivered on: 13 January 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
25 May 2001 | Delivered on: 4 June 2001 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
---|---|
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 March 2015 | Registered office address changed from Unit 6 Westbrook Road Trafford Park Manchester M17 1AY to Unit 33 Westbrook Road Trafford Park Manchester M17 1AY on 12 March 2015 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
16 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
13 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
11 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
22 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members
|
3 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 September 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
4 June 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Incorporation (16 pages) |