Summerseat
Bury
Lancashire
BL9 5NF
Secretary Name | Neal John Barrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2012(10 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 30 Rowlands Road Summerseat Bury Lancashire BL9 5NF |
Director Name | Ms Joanne Margaret Barrington |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Park Road Holcombe Brook Bury Lancashire BL0 9RZ |
Secretary Name | Mrs Joanne Margaret Barrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Road Holcombe Brook Bury Lancashire BL0 9RZ |
Director Name | Ian Berry |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Rowlands Road Summerseat Bury Lancashire BL9 5NF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(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 | 22 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | yourguides.net |
---|
Registered Address | 30 Rowlands Road Summerseat Bury Lancashire BL9 5NF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Neal John Barrington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,588 |
Cash | £47,567 |
Current Liabilities | £102,736 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
28 May 2013 | Delivered on: 31 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
24 April 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
30 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
24 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
15 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (11 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (11 pages) |
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
23 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
7 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 May 2013 | Registration of charge 043581270001 (8 pages) |
31 May 2013 | Registration of charge 043581270001 (8 pages) |
2 May 2013 | Termination of appointment of Ian Berry as a director (1 page) |
2 May 2013 | Termination of appointment of Ian Berry as a director (1 page) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
16 April 2012 | Appointment of Neal John Barrington as a secretary (3 pages) |
16 April 2012 | Appointment of Ian Berry as a director (3 pages) |
16 April 2012 | Appointment of Neal John Barrington as a secretary (3 pages) |
16 April 2012 | Appointment of Ian Berry as a director (3 pages) |
11 April 2012 | Termination of appointment of Joanne Barrington as a director (1 page) |
11 April 2012 | Termination of appointment of Joanne Barrington as a director (1 page) |
11 April 2012 | Termination of appointment of Joanne Barrington as a secretary (1 page) |
11 April 2012 | Termination of appointment of Joanne Barrington as a secretary (1 page) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
9 February 2011 | Director's details changed for Joanne Margaret Barrington on 1 January 2011 (3 pages) |
9 February 2011 | Secretary's details changed for Joanne Margaret Barrington on 1 January 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Joanne Margaret Barrington on 1 January 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Joanne Margaret Barrington on 1 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Joanne Margaret Barrington on 1 January 2011 (3 pages) |
9 February 2011 | Director's details changed for Joanne Margaret Barrington on 1 January 2011 (3 pages) |
9 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Neal John Barrington on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Neal John Barrington on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Joanne Margaret Barrington on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Joanne Margaret Barrington on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Neal John Barrington on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Joanne Margaret Barrington on 1 January 2010 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
19 February 2004 | Return made up to 22/01/04; full list of members
|
19 February 2004 | Return made up to 22/01/04; full list of members
|
3 April 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
24 February 2003 | Return made up to 22/01/03; full list of members
|
24 February 2003 | Return made up to 22/01/03; full list of members
|
11 July 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 79 oxford street manchester lancashire M1 6FR (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 79 oxford street manchester lancashire M1 6FR (2 pages) |
25 January 2002 | New secretary appointed;new director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (2 pages) |
25 January 2002 | New secretary appointed;new director appointed (2 pages) |
25 January 2002 | Secretary resigned (2 pages) |
25 January 2002 | Secretary resigned (2 pages) |
22 January 2002 | Incorporation (11 pages) |
22 January 2002 | Incorporation (11 pages) |