Skelmersdale
Wigan
Lancashire
WN8 0NB
Secretary Name | Olwen Nadine Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Orchid Close Upholland Skelmersdale Wigan Lancashire WN8 0NB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.serviceandsport.com |
---|---|
Email address | [email protected] |
Telephone | 01942 218498 |
Telephone region | Wigan |
Registered Address | Unit 1 Alpha Business Park Lamberhead Industrial Estate Leopold Street Wigan Lancashire WN5 8EG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Year | 2013 |
---|---|
Net Worth | -£12,284 |
Cash | £3,869 |
Current Liabilities | £65,927 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
17 January 2011 | Delivered on: 2 February 2011 Persons entitled: Mark Ainscough Classification: Deposit deed Secured details: £6,000.00 due or to become due from the company to the chargee. Particulars: The sum of £6,000 held on deposit. Outstanding |
---|---|
11 February 2004 | Delivered on: 12 February 2004 Persons entitled: Hsbc Bank 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 |
14 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
5 May 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
15 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
25 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
20 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 March 2016 | Registered office address changed from Unit 2 Alpha Business Park Leopold Street Wigan Lancashire WN5 8EG to Unit 1 Alpha Business Park Lamberhead Industrial Estate Leopold Street Wigan Lancashire WN5 8EG on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Unit 2 Alpha Business Park Leopold Street Wigan Lancashire WN5 8EG to Unit 1 Alpha Business Park Lamberhead Industrial Estate Leopold Street Wigan Lancashire WN5 8EG on 23 March 2016 (1 page) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 February 2014 | Registered office address changed from Unit 3 Alpha Business Park Leopold Street Lamberhead Industrial Estate Pemberton Wigan WN5 8EG on 24 February 2014 (1 page) |
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Registered office address changed from Unit 3 Alpha Business Park Leopold Street Lamberhead Industrial Estate Pemberton Wigan WN5 8EG on 24 February 2014 (1 page) |
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Registered office address changed from Unit 2 22 New Lane Burscough Lancashire L40 8JA on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Unit 2 22 New Lane Burscough Lancashire L40 8JA on 23 February 2011 (2 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Jeremy Freeman on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Jeremy Freeman on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Jeremy Freeman on 1 October 2009 (2 pages) |
24 December 2009 | Registered office address changed from 183 Downall Green Road Bryn Wigan Lancs WN4 0DW on 24 December 2009 (2 pages) |
24 December 2009 | Registered office address changed from 183 Downall Green Road Bryn Wigan Lancs WN4 0DW on 24 December 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 8 chapel street pemberton wigan greater manchester WN5 8JP (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 8 chapel street pemberton wigan greater manchester WN5 8JP (1 page) |
3 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from park house 91 garstang road preston lancashire PR1 1LD (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from park house 91 garstang road preston lancashire PR1 1LD (1 page) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
30 June 2004 | Accounting reference date shortened from 30/11/04 to 31/12/03 (1 page) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 June 2004 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
30 June 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
30 June 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
30 June 2004 | Accounting reference date shortened from 30/11/04 to 31/12/03 (1 page) |
30 June 2004 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
8 June 2004 | Return made up to 14/02/04; full list of members
|
8 June 2004 | Return made up to 14/02/04; full list of members
|
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Secretary's particulars changed (1 page) |
2 June 2002 | Secretary's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
23 April 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2002 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
23 April 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2002 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Incorporation (20 pages) |
14 February 2002 | Incorporation (20 pages) |