Westhoughton
Bolton
BL5 3AJ
Secretary Name | Mrs Myra Anne Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.phoenixmotorswigan.com/ |
---|---|
Email address | [email protected] |
Telephone | 01942 324882 |
Telephone region | Wigan |
Registered Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Mr Allan Frederick Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,232 |
Cash | £69,424 |
Current Liabilities | £98,889 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
7 August 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
17 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
9 April 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
27 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
11 September 2018 | Registered office address changed from C/O Shaddick Smith Llp Rbs Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 11 September 2018 (1 page) |
26 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
14 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr Allan Frederick Mills on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Myra Anne Mills on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Allan Frederick Mills on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Myra Anne Mills on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Head Office 14 Lymbridge Drive Blackrod Bolton BL6 5TJ on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Allan Frederick Mills on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from Head Office 14 Lymbridge Drive Blackrod Bolton BL6 5TJ on 1 July 2010 (1 page) |
1 July 2010 | Secretary's details changed for Myra Anne Mills on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Head Office 14 Lymbridge Drive Blackrod Bolton BL6 5TJ on 1 July 2010 (1 page) |
17 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 October 2009 | Director's details changed for Allan Frederick Mills on 7 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Director's details changed for Allan Frederick Mills on 7 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Allan Frederick Mills on 7 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
8 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 October 2007 | Return made up to 05/10/07; full list of members (6 pages) |
30 October 2007 | Return made up to 05/10/07; full list of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
7 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 October 2004 | Return made up to 05/10/04; full list of members
|
14 October 2004 | Return made up to 05/10/04; full list of members
|
22 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 14 lymbridge drive blackrod bolton lancashire BL6 5TJ (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 14 lymbridge drive blackrod bolton lancashire BL6 5TJ (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: head office 226 station road blackrod bolton lancashire BL6 5JE (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: head office 226 station road blackrod bolton lancashire BL6 5JE (1 page) |
9 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 September 2003 | Return made up to 05/10/03; full list of members (6 pages) |
26 September 2003 | Return made up to 05/10/03; full list of members (6 pages) |
14 July 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | Secretary's particulars changed (1 page) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
16 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
23 July 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
23 July 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 270 manchester road, higher ince wigan lancashire WN2 2ED (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 270 manchester road, higher ince wigan lancashire WN2 2ED (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Incorporation (17 pages) |
5 October 2001 | Incorporation (17 pages) |