Bolton
Lancashire
BL1 5SG
Secretary Name | Lauren Kilmartin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 1149 Chorley Old Road Bolton Greater Manchester BL1 5SG |
Director Name | Mrs Lauren Kilmartin |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1149 Chorley Old Road Bolton Greater Manchester BL1 5SG |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | kilmartinltd.co.uk |
---|---|
Telephone | 01204 492233 |
Telephone region | Bolton |
Registered Address | Unit N/1/18 Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Mr Liam Thomas Kilmartin 80.00% Ordinary |
---|---|
1 at £1 | Mrs Lauren Kilmartin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,258 |
Cash | £243,207 |
Current Liabilities | £270,349 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
30 April 2024 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
---|---|
8 April 2024 | Confirmation statement made on 1 March 2024 with updates (5 pages) |
19 March 2024 | Change of details for Mr Liam Thomas Kilmartin as a person with significant control on 26 January 2024 (2 pages) |
19 March 2024 | Termination of appointment of Lauren Kilmartin as a director on 26 January 2024 (1 page) |
19 March 2024 | Cessation of Lauren Kilmartin as a person with significant control on 26 January 2024 (1 page) |
19 March 2024 | Termination of appointment of Lauren Kilmartin as a secretary on 26 January 2024 (1 page) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
3 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
31 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
13 August 2021 | Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page) |
3 June 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
21 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
24 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
28 February 2020 | Appointment of Mrs Lauren Kilmartin as a director on 1 January 2020 (2 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
20 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
20 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
25 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Liam Thomas Kilmartin on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Liam Thomas Kilmartin on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
21 February 2008 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
21 February 2008 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 1149 chorley old road bolton lancashire BL2 5SG (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 1149 chorley old road bolton lancashire BL2 5SG (1 page) |
1 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 January 2005 | Return made up to 29/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 29/01/05; full list of members (6 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
20 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
11 August 2003 | Ad 01/08/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 August 2003 | Ad 01/08/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
11 August 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (12 pages) |
29 January 2003 | Incorporation (12 pages) |