Manchester Road
Bolton
BL3 2NZ
Director Name | Mr Garry Taylor |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(same day as company formation) |
Role | Production |
Country of Residence | England |
Correspondence Address | Unit 55 Flexspace Business Centre Manchester Road Bolton BL3 2NZ |
Secretary Name | Mr Garry Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(same day as company formation) |
Role | Production |
Country of Residence | United Kingdom |
Correspondence Address | Unit 55 Flexspace Business Centre Manchester Road Bolton BL3 2NZ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | theprintroom.me.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 548800 |
Telephone region | Bolton |
Registered Address | Unit 55 Flexspace Business Centre Manchester Road Bolton BL3 2NZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Garry Taylor 50.00% Ordinary |
---|---|
1 at £1 | Peter Temple 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,805 |
Cash | £9,287 |
Current Liabilities | £31,610 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
9 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (10 pages) |
---|---|
7 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
21 January 2020 | Resolutions
|
20 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
25 July 2019 | Change of details for Mr Garry Taylor as a person with significant control on 25 July 2019 (2 pages) |
25 July 2019 | Secretary's details changed for Mr Garry Taylor on 25 July 2019 (1 page) |
25 July 2019 | Director's details changed for Mr Peter Temple on 25 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Garry Taylor on 25 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Garry Taylor on 25 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Peter Temple on 25 July 2019 (2 pages) |
25 July 2019 | Change of details for Mr Peter Temple as a person with significant control on 25 July 2019 (2 pages) |
25 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
27 January 2017 | Registered office address changed from Unit 4 Burnden Industrial Estate Manchester Road Bolton BL3 2NG to Unit 55 Flexspace Business Centre Manchester Road Bolton BL3 2NZ on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Unit 4 Burnden Industrial Estate Manchester Road Bolton BL3 2NG to Unit 55 Flexspace Business Centre Manchester Road Bolton BL3 2NZ on 27 January 2017 (1 page) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 September 2010 | Director's details changed for Garry Taylor on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Garry Taylor on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Garry Taylor on 1 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Peter Temple on 1 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Peter Temple on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Peter Temple on 1 August 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
24 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
24 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
4 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
14 January 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
14 January 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
5 October 2004 | Return made up to 01/08/04; full list of members (7 pages) |
5 October 2004 | Return made up to 01/08/04; full list of members (7 pages) |
29 April 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
29 April 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
3 September 2003 | Return made up to 01/08/03; full list of members
|
3 September 2003 | Return made up to 01/08/03; full list of members
|
30 August 2002 | Resolutions
|
30 August 2002 | Resolutions
|
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Ad 01/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | Ad 01/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Incorporation (12 pages) |
1 August 2002 | Incorporation (12 pages) |