Skelmersdale
Lancashire
WN8 8AF
Director Name | Mrs Jane Elizabeth Brogan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Jml Accountancy Services 64 Drake Street Rochdale OL16 1PA |
Director Name | Mr Terence Brogan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Jml Accountancy Services 64 Drake Street Rochdale OL16 1PA |
Director Name | Anna Bridget Brogan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2005) |
Role | Retired |
Correspondence Address | 11 Rattenbury Court Saxby Street Salford Lancashire M6 7RU |
Director Name | Jane Brogan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 209 High Street Skelmersdale Lancashire WN8 8AF |
Director Name | Mr Terance Anthony Brogan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 October 2011) |
Role | Test Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meadow Walk Astley Greater Manchester M29 7FA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Jml Accountancy Services 64 Drake Street Rochdale OL16 1PA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
1 at £1 | Terance Anthony Brogan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25 |
Cash | £2 |
Current Liabilities | £11,431 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
14 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
5 May 2022 | Registered office address changed from 209 High Street Skelmersdale Lancashire WN8 8AF to Jml Accountancy Services 64 Drake Street Rochdale OL16 1PA on 5 May 2022 (1 page) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
17 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
4 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
16 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
15 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Appointment of Mrs Jane Brogan as a director (2 pages) |
30 April 2012 | Appointment of Mrs Jane Brogan as a director (2 pages) |
30 April 2012 | Appointment of Mr Terence Brogan as a director (2 pages) |
30 April 2012 | Appointment of Mr Terence Brogan as a director (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 October 2011 | Termination of appointment of Terance Brogan as a director (1 page) |
22 October 2011 | Termination of appointment of Terance Brogan as a director (1 page) |
24 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
25 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2010 | Director's details changed for Terance Anthony Brogan on 2 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Terance Anthony Brogan on 2 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Terance Anthony Brogan on 2 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 9 meadow walk astley tyldesley greater manchester M29 7FA (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 9 meadow walk astley tyldesley greater manchester M29 7FA (1 page) |
14 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 209 high street skelmersdale lancashire WN8 8AF (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 209 high street skelmersdale lancashire WN8 8AF (1 page) |
31 August 2005 | Return made up to 03/07/05; full list of members; amend
|
31 August 2005 | Return made up to 03/07/05; full list of members; amend
|
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
28 June 2005 | Return made up to 03/07/05; full list of members
|
28 June 2005 | Return made up to 03/07/05; full list of members
|
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2004 | Return made up to 03/07/04; full list of members
|
15 July 2004 | Return made up to 03/07/04; full list of members
|
9 February 2004 | Registered office changed on 09/02/04 from: 209 high street skelmersdale lancashire WN8 8AF (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 209 high street skelmersdale lancashire WN8 8AF (1 page) |
3 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
10 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
10 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
23 August 2002 | Ad 06/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2002 | Ad 06/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 9 kings road prestwich manchester M25 0LE (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: 9 kings road prestwich manchester M25 0LE (1 page) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 August 2002 | Secretary resigned (1 page) |
3 July 2002 | Incorporation (9 pages) |
3 July 2002 | Incorporation (9 pages) |