Parbold
Wigan
Lancashire
WN8 7ED
Director Name | Mr Robert Pegler |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(21 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Janet Lesley Pegler |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 18 December 2023) |
Role | Secretary |
Correspondence Address | 23 Lindley Drive Parbold Wigan Lancashire WN8 7ED |
Secretary Name | Janet Lesley Pegler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 18 December 2023) |
Role | Company Director |
Correspondence Address | 23 Lindley Drive Parbold Wigan Lancashire WN8 7ED |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | blackstarhandlingsystems.com |
---|---|
Email address | [email protected] |
Telephone | 01695 558615 |
Telephone region | Skelmersdale |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Ian Francis Pegler 50.00% Ordinary |
---|---|
50 at £1 | Janet Lesley Pegler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,867 |
Cash | £67,835 |
Current Liabilities | £415,602 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
4 February 2009 | Delivered on: 5 February 2009 Persons entitled: Alliance & Leicester 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
25 January 2008 | Delivered on: 26 January 2008 Persons entitled: Positive Cashflow Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
22 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
22 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
23 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
26 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
17 June 2008 | Return made up to 08/04/08; no change of members (5 pages) |
17 June 2008 | Return made up to 08/04/08; no change of members (5 pages) |
5 June 2008 | Director appointed janet lesley pegler (2 pages) |
5 June 2008 | Director appointed janet lesley pegler (2 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
9 November 2007 | Company name changed E.R.E. machinery LIMITED\certificate issued on 09/11/07 (2 pages) |
9 November 2007 | Company name changed E.R.E. machinery LIMITED\certificate issued on 09/11/07 (2 pages) |
14 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
14 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 June 2006 | Return made up to 08/04/06; full list of members (6 pages) |
16 June 2006 | Return made up to 08/04/06; full list of members (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
16 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (5 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (5 pages) |
6 June 2002 | Company name changed endgrange LIMITED\certificate issued on 06/06/02 (2 pages) |
6 June 2002 | Company name changed endgrange LIMITED\certificate issued on 06/06/02 (2 pages) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 April 2002 | Incorporation (18 pages) |
8 April 2002 | Incorporation (18 pages) |