Hindley Green
Wigan
Lancashire
WN2 4AU
Director Name | Mr David Armstrong |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU |
Secretary Name | Michael Luke Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU |
Registered Address | 104-108 Wallgate Wigan Lancashire WN3 4AB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Michael Luke Armstrong 51.00% Ordinary |
---|---|
49 at £1 | David Armstrong 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £445,436 |
Cash | £451 |
Current Liabilities | £167,598 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
10 May 2002 | Delivered on: 14 May 2002 Persons entitled: Girobank PLC Classification: Direct legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a block a fulwood park, caxton road, preston, lancashire,. See the mortgage charge document for full details. Outstanding |
---|
16 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
17 January 2023 | Director's details changed for Michael Luke Armstrong on 9 January 2023 (2 pages) |
17 January 2023 | Change of details for Mr Michael Luke Armstrong as a person with significant control on 9 January 2023 (2 pages) |
17 January 2023 | Director's details changed for Mr David Armstrong on 9 January 2023 (2 pages) |
17 January 2023 | Secretary's details changed for Michael Luke Armstrong on 9 January 2023 (1 page) |
17 January 2023 | Registered office address changed from Unit 9 Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU to 104-108 Wallgate Wigan Lancashire WN3 4AB on 17 January 2023 (1 page) |
23 December 2022 | Change of details for Mr David Armstrong as a person with significant control on 30 November 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
8 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
27 May 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
27 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
14 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
22 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
19 April 2018 | Director's details changed for Mr David Armstrong on 28 March 2018 (2 pages) |
19 April 2018 | Change of details for Mr David Armstrong as a person with significant control on 28 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
20 March 2018 | Change of details for Mr Michael Luke Armstrong as a person with significant control on 10 March 2017 (2 pages) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 November 2017 | Satisfaction of charge 1 in full (1 page) |
22 November 2017 | Satisfaction of charge 1 in full (1 page) |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 June 2015 | Secretary's details changed for Michael Luke Armstrong on 22 June 2015 (1 page) |
22 June 2015 | Secretary's details changed for Michael Luke Armstrong on 22 June 2015 (1 page) |
22 June 2015 | Director's details changed for Michael Luke Armstrong on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Michael Luke Armstrong on 22 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
12 November 2013 | Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages) |
12 November 2013 | Registered office address changed from Armstrong Point Swan Lane Hindley Wigan Lancashire WN2 4HD England on 12 November 2013 (1 page) |
12 November 2013 | Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages) |
12 November 2013 | Registered office address changed from Armstrong Point Swan Lane Hindley Wigan Lancashire WN2 4HD England on 12 November 2013 (1 page) |
23 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 December 2012 | Registered office address changed from 137 Monton Road Monton Manchester M30 9HQ on 19 December 2012 (1 page) |
19 December 2012 | Director's details changed for Mr David Armstrong on 19 December 2012 (2 pages) |
19 December 2012 | Registered office address changed from 137 Monton Road Monton Manchester M30 9HQ on 19 December 2012 (1 page) |
19 December 2012 | Director's details changed for Mr David Armstrong on 19 December 2012 (2 pages) |
30 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 July 2011 | Registered office address changed from 40 Salisbury Drive Prestwich Manchester Lancashire M25 0HU on 21 July 2011 (2 pages) |
21 July 2011 | Registered office address changed from 40 Salisbury Drive Prestwich Manchester Lancashire M25 0HU on 21 July 2011 (2 pages) |
28 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 May 2010 | Director's details changed for Michael Luke Armstrong on 6 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Michael Luke Armstrong on 6 March 2010 (2 pages) |
5 May 2010 | Director's details changed for David Armstrong on 6 March 2010 (2 pages) |
5 May 2010 | Director's details changed for David Armstrong on 6 March 2010 (2 pages) |
5 May 2010 | Director's details changed for David Armstrong on 6 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Michael Luke Armstrong on 6 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
28 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
10 February 2009 | Return made up to 06/03/08; full list of members (4 pages) |
10 February 2009 | Return made up to 06/03/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 1 sutherland road hawkley hall wigan lancashire WN3 5JG (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 1 sutherland road hawkley hall wigan lancashire WN3 5JG (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 06/03/07; full list of members (7 pages) |
25 June 2007 | Return made up to 06/03/07; full list of members (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
20 May 2005 | Return made up to 06/03/05; full list of members (7 pages) |
20 May 2005 | Return made up to 06/03/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: swan lane hindley green industrial estate wigan lancashire WN2 4HD (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: swan lane hindley green industrial estate wigan lancashire WN2 4HD (1 page) |
23 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
10 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
8 September 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
8 September 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
22 May 2003 | Return made up to 06/03/03; full list of members (7 pages) |
22 May 2003 | Return made up to 06/03/03; full list of members (7 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Incorporation (20 pages) |
6 March 2002 | Incorporation (20 pages) |