Hindley
Wigan
Lancashire
WN2 3JG
Secretary Name | Christine Margaret Rodgers |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2002(2 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Glencoe Drive Breightmet Bolton Lancashire BL2 6NN |
Director Name | George Bernard Rodgers |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(2 days after company formation) |
Appointment Duration | 14 years (resigned 04 November 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glencoe Drive Breightmet Bolton Lancashire BL2 6NN |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Website | hiqfabrications.co.uk |
---|---|
Telephone | 01942 238006 |
Telephone region | Wigan |
Registered Address | Clarence Street Golborne Warrington Cheshire WA3 3RR |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
11 at £1 | Michael Lee Rodgers 27.50% Ordinary A |
---|---|
11 at £1 | Michael Lee Rodgers 27.50% Ordinary B |
9 at £1 | Zoe Rodgers 22.50% Ordinary A |
9 at £1 | Zoe Rodgers 22.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £311,142 |
Cash | £120,698 |
Current Liabilities | £79,525 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
17 May 2019 | Delivered on: 4 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
3 July 2015 | Delivered on: 9 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 November 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Termination of appointment of Christine Margaret Rodgers as a secretary on 12 June 2023 (1 page) |
13 June 2023 | Appointment of Mrs Zoe Rodgers as a secretary on 12 June 2023 (2 pages) |
30 May 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
25 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
4 April 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
15 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
23 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
2 December 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
15 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
4 February 2020 | Satisfaction of charge 045645420001 in full (4 pages) |
20 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
4 June 2019 | Registration of charge 045645420002, created on 17 May 2019 (9 pages) |
8 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
20 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
20 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 January 2017 | Termination of appointment of George Bernard Rodgers as a director on 4 November 2016 (2 pages) |
9 January 2017 | Termination of appointment of George Bernard Rodgers as a director on 4 November 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
27 April 2016 | Registered office address changed from Parsons Royle & Co Accountants St Andrews House Queen Street Westhoughton Bolton Lancashire BL5 3BH to Clarence Street Golborne Warrington Cheshire WA3 3RR on 27 April 2016 (2 pages) |
27 April 2016 | Registered office address changed from Parsons Royle & Co Accountants St Andrews House Queen Street Westhoughton Bolton Lancashire BL5 3BH to Clarence Street Golborne Warrington Cheshire WA3 3RR on 27 April 2016 (2 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
9 July 2015 | Registration of charge 045645420001, created on 3 July 2015 (18 pages) |
9 July 2015 | Registration of charge 045645420001, created on 3 July 2015 (18 pages) |
9 July 2015 | Registration of charge 045645420001, created on 3 July 2015 (18 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
14 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
15 May 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
26 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for George Bernard Rodgers on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for George Bernard Rodgers on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael Lee Rodgers on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael Lee Rodgers on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael Lee Rodgers on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for George Bernard Rodgers on 1 October 2009 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
7 November 2007 | Director's particulars changed (1 page) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
7 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 January 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
28 January 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
25 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Ad 21/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Ad 21/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
16 October 2002 | Incorporation (14 pages) |
16 October 2002 | Incorporation (14 pages) |