Bolton
BL3 2RB
Director Name | Mr Stephen John Gore |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2002(1 week, 5 days after company formation) |
Appointment Duration | 22 years |
Role | Sales |
Country of Residence | England |
Correspondence Address | Unit 4 Burnden Business Park Burnden Road Bolton BL3 2RB |
Secretary Name | Mr Richard Paul Rowson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Burnden Business Park Burnden Road Bolton BL3 2RB |
Director Name | Mr Mark Lomax |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 90 Chapeltown Road Bolton Lancashire BL7 9ND |
Secretary Name | Mr Mark Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 90 Chapeltown Road Bolton Lancashire BL7 9ND |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | www.wpluk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01204 395955 |
Telephone region | Bolton |
Registered Address | Unit 4 Burnden Business Park Burnden Road Bolton BL3 2RB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £28,077 |
Cash | £33,095 |
Current Liabilities | £762,269 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
2 March 2006 | Delivered on: 10 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 198 tonge moor road bolton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
20 November 2003 | Delivered on: 22 November 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 196 tonge moor road bolton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
20 October 2003 | Delivered on: 24 October 2003 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Outstanding |
16 October 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
25 September 2023 | Previous accounting period shortened from 30 September 2023 to 30 June 2023 (1 page) |
12 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
4 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
23 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
26 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 October 2019 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
30 October 2019 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
25 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
17 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
17 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
11 January 2017 | Registered office address changed from 196 Tonge Moor Road Tonge Moor Bolton Lancashire BL2 2HN to Unit 4 Burnden Business Park Burnden Road Bolton BL3 2RB on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 196 Tonge Moor Road Tonge Moor Bolton Lancashire BL2 2HN to Unit 4 Burnden Business Park Burnden Road Bolton BL3 2RB on 11 January 2017 (1 page) |
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 May 2010 | Secretary's details changed for Mr Richard Rowson on 17 April 2010 (1 page) |
14 May 2010 | Director's details changed for Mr Richard Rowson on 17 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Mr Richard Rowson on 17 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Stephen John Gore on 17 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr Richard Rowson on 17 April 2010 (1 page) |
14 May 2010 | Director's details changed for Mr Stephen John Gore on 17 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
12 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
22 June 2007 | Return made up to 17/04/07; full list of members (3 pages) |
22 June 2007 | Return made up to 17/04/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
12 June 2006 | Return made up to 17/04/06; full list of members (7 pages) |
12 June 2006 | Return made up to 17/04/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
7 July 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
13 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
13 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
6 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
1 December 2003 | Nc inc already adjusted 25/11/03 (1 page) |
1 December 2003 | Resolutions
|
1 December 2003 | Resolutions
|
1 December 2003 | Nc inc already adjusted 25/11/03 (1 page) |
1 December 2003 | Ad 25/11/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
1 December 2003 | Ad 25/11/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | New secretary appointed (1 page) |
5 November 2003 | Secretary resigned;director resigned (1 page) |
5 November 2003 | New secretary appointed (1 page) |
5 November 2003 | Secretary resigned;director resigned (1 page) |
24 October 2003 | Particulars of mortgage/charge (4 pages) |
24 October 2003 | Particulars of mortgage/charge (4 pages) |
30 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
19 May 2003 | Ad 01/06/02-01/12/02 £ si 6000@1 (2 pages) |
19 May 2003 | Ad 01/06/02-01/12/02 £ si 6000@1 (2 pages) |
9 July 2002 | Ad 01/06/02--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
9 July 2002 | Ad 01/06/02--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
24 June 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
24 June 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Company name changed strider engineering LIMITED\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | Company name changed strider engineering LIMITED\certificate issued on 23/04/02 (2 pages) |
17 April 2002 | Incorporation (15 pages) |
17 April 2002 | Incorporation (15 pages) |