Bury
Lancashire
BL8 2HB
Secretary Name | Mrs Jill Oliviero |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Cockey Moor Road Bury Lancashire BL8 2HB |
Director Name | Mrs Jill Oliviero |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 28 Cockey Moor Road Bury Lancashire BL8 2HB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.doubleglazingsalford.com |
---|
Registered Address | Unit 4 Astley Park Estate Chaddock Lane Astley Manchester M29 7JY |
---|---|
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 |
50 at £1 | Giovanni Oliviero 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jill Oliviero 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,248 |
Cash | £29,314 |
Current Liabilities | £418,399 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
14 May 2020 | Delivered on: 26 May 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
3 February 2011 | Delivered on: 5 February 2011 Persons entitled: Jill Oliviero and John Oliviero (Also Known as Giovanni Oliviero) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 October 2004 | Delivered on: 13 October 2004 Persons entitled: Rehau Limited Classification: Debenture 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: All l/h & f/h property, stocks & shares, the goodwill of the business, book debts & other debts, with a floating charge on all the undertaking property and assets. Outstanding |
24 November 2023 | Total exemption full accounts made up to 31 July 2023 (14 pages) |
---|---|
19 September 2023 | Appointment of Mr Benjamin James Woodward as a director on 18 September 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 July 2022 (15 pages) |
26 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
16 April 2022 | Satisfaction of charge 1 in full (4 pages) |
29 November 2021 | Total exemption full accounts made up to 31 July 2021 (16 pages) |
27 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 31 July 2020 (15 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
26 May 2020 | Registration of charge 042221500003, created on 14 May 2020 (23 pages) |
4 March 2020 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
4 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
19 April 2018 | Registered office address changed from Craven House Lee Lane, Horwich Bolton BL6 7BY to Unit 4 Astley Park Estate Chaddock Lane Astley Manchester M29 7JY on 19 April 2018 (1 page) |
18 January 2018 | Change of details for Mr Giovanni Oliviero as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Change of details for Mrs Jill Oliviero as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
23 March 2016 | Director's details changed for Mr Giovanni Oliviero on 1 October 2009 (2 pages) |
23 March 2016 | Director's details changed for Mr Giovanni Oliviero on 1 October 2009 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2011 | Director's details changed for John Oliviero on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for John Oliviero on 25 January 2011 (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 June 2006 | Return made up to 23/05/06; full list of members
|
16 June 2006 | Return made up to 23/05/06; full list of members
|
18 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 June 2005 | Return made up to 23/05/05; full list of members
|
20 June 2005 | Return made up to 23/05/05; full list of members
|
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
11 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Full accounts made up to 31 July 2003 (11 pages) |
29 July 2004 | Full accounts made up to 31 July 2003 (11 pages) |
17 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
26 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
26 July 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
26 July 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
26 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
11 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 2 bowland close lowercroft bury lancashire BL8 3DJ (1 page) |
20 February 2002 | Resolutions
|
20 February 2002 | Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
20 February 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 2 bowland close lowercroft bury lancashire BL8 3DJ (1 page) |
20 February 2002 | Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2002 | Resolutions
|
31 May 2001 | Director resigned (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Director resigned (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (2 pages) |
31 May 2001 | Secretary resigned (2 pages) |
23 May 2001 | Incorporation (10 pages) |
23 May 2001 | Incorporation (10 pages) |