Littleborough
Lancashire
OL15 0BW
Director Name | Mr Stephen Francis Edwin Heywood |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Leighton Avenue Smithybridge Littleborough Lancashire OL15 0BW |
Secretary Name | Janette Christina Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 3 Leighton Avenue Littleborough Lancashire OL15 0BW |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2008) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | stephenheywoodjaguar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 719111 |
Telephone region | Rochdale |
Registered Address | Unit 5 Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
1 at £1 | Janette Christina Heywood 50.00% Ordinary A |
---|---|
1 at £1 | Stephen Francis Edwin Heywood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,917 |
Cash | £353 |
Current Liabilities | £111,828 |
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 | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
4 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
30 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
29 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
5 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
12 June 2019 | Registered office address changed from 57 Cornish Way Oldham Lancashire OL2 6JY United Kingdom to Unit 5 Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF on 12 June 2019 (1 page) |
4 June 2019 | Registered office address changed from Unit 5 Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF to 57 Cornish Way Oldham Lancashire OL2 6JY on 4 June 2019 (1 page) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 November 2017 | Notification of Stephen Francis Edwin Heywood as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Stephen Francis Edwin Heywood as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Notification of Janette Christina Heywood as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Janette Christina Heywood as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from green grove mill dye house lane littleborough OL16 6LF (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from green grove mill dye house lane littleborough OL16 6LF (1 page) |
3 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
1 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
1 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
4 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
6 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
6 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
15 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 November 2002 | Return made up to 01/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 01/10/02; full list of members (6 pages) |
17 August 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
17 August 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
1 March 2002 | Resolutions
|
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Resolutions
|
1 March 2002 | Nc inc already adjusted 01/10/01 (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Nc inc already adjusted 01/10/01 (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
1 March 2002 | Resolutions
|
1 March 2002 | Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Resolutions
|
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
1 March 2002 | Director resigned (1 page) |
1 October 2001 | Incorporation (10 pages) |
1 October 2001 | Incorporation (10 pages) |