Atherton
Manchester
M46 0GD
Director Name | Mrs Linda Cartwright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 296 Wigan Road Atherton Manchester M46 0GD |
Director Name | Mr Glenn Philip Cartwright |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2002(same day as company formation) |
Role | Plant Glazing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beech Street Atherton Manchester M46 9FA |
Secretary Name | Mrs Linda Cartwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 296 Wigan Road Atherton Manchester M46 0GD |
Director Name | Mr Lee Allan Cartwright |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2021(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Glazier |
Country of Residence | England |
Correspondence Address | Unit 4 Coal Pit Lane Atherton Manchester M46 0FY |
Director Name | Mrs Natalie Jane Roberts |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2021(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Unit 4 Coal Pit Lane Atherton Manchester M46 0FY |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Telephone | 01942 889898 |
---|---|
Telephone region | Wigan |
Registered Address | Unit 4 Coal Pit Lane Atherton Manchester M46 0FY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
1 at £1 | Allan Cartwright 33.33% Ordinary |
---|---|
1 at £1 | Glenn Philip Cartwright 33.33% Ordinary |
1 at £1 | Linda Cartwright 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,100 |
Cash | £77,366 |
Current Liabilities | £73,009 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
23 September 2014 | Delivered on: 2 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
4 July 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
24 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
22 July 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
28 February 2021 | Appointment of Mr Lee Allan Cartwright as a director on 28 February 2021 (2 pages) |
28 February 2021 | Appointment of Mrs Natalie Jane Roberts as a director on 28 February 2021 (2 pages) |
28 February 2021 | Registered office address changed from 296 Wigan Road Atherton Manchester Lancashire M46 0GD to Unit 4 Coal Pit Lane Atherton Manchester M46 0FY on 28 February 2021 (1 page) |
25 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 July 2017 | Notification of Allan Cartwright as a person with significant control on 22 May 2017 (2 pages) |
11 July 2017 | Notification of Allan Cartwright as a person with significant control on 22 May 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 June 2015 | Director's details changed for Mr Glenn Philip Cartwright on 20 August 2014 (2 pages) |
10 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Mr Glenn Philip Cartwright on 20 August 2014 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 October 2014 | Registration of charge 044453320001, created on 23 September 2014 (8 pages) |
2 October 2014 | Registration of charge 044453320001, created on 23 September 2014 (8 pages) |
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
9 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Linda Cartwright on 22 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Glenn Philip Cartwright on 22 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Glenn Philip Cartwright on 22 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Linda Cartwright on 22 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
10 May 2010 | Change of share class name or designation (3 pages) |
10 May 2010 | Change of share class name or designation (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 July 2008 | Return made up to 22/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 22/05/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
11 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 July 2006 | Return made up to 22/05/06; full list of members (7 pages) |
26 July 2006 | Return made up to 22/05/06; full list of members (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 July 2005 | Return made up to 22/05/05; full list of members (3 pages) |
26 July 2005 | Return made up to 22/05/05; full list of members (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 August 2004 | Return made up to 22/05/04; full list of members (8 pages) |
20 August 2004 | Return made up to 22/05/04; full list of members (8 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 June 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
11 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 June 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
24 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
25 June 2002 | New director appointed (3 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | New director appointed (3 pages) |
25 June 2002 | New director appointed (3 pages) |
25 June 2002 | New director appointed (3 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Resolutions
|
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Ad 22/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Ad 22/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Ad 22/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2002 | Ad 22/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
1 June 2002 | Resolutions
|
22 May 2002 | Incorporation (12 pages) |
22 May 2002 | Incorporation (12 pages) |