Salford
M5 3LW
Secretary Name | Carol Maureen Porter |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2003(5 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 1 Foundry Business Park Ordsall Lane Salford M5 3LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(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 | 29 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | pbcbreweryinstallations.com |
---|---|
Email address | [email protected] |
Telephone | 07 976845705 |
Telephone region | Mobile |
Registered Address | Unit 1 Foundry Business Park Ordsall Lane Salford M5 3LW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
800 at £1 | David Arthur Porter 80.00% Ordinary |
---|---|
200 at £1 | Carol Porter 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,263 |
Cash | £92,591 |
Current Liabilities | £229,362 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 1 week from now) |
2 March 2016 | Delivered on: 4 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold on units 1 & 2, foundry, ordsall lane, salford. Outstanding |
---|
4 April 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
26 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 29 January 2020 with updates (5 pages) |
9 January 2020 | Registered office address changed from 1 Ordsall Lane Salford M5 3LW England to Unit 1 Foundry Business Park Ordsall Lane Salford M5 3LW on 9 January 2020 (1 page) |
8 January 2020 | Registered office address changed from Unit 1 Foundry Business Park Ordsall Lane Salford M5 3AN England to 1 Ordsall Lane Salford M5 3LW on 8 January 2020 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
4 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
31 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
27 December 2016 | Registered office address changed from Unit 4B, Britannia Mill Cobden Street Bury Lancashire BL9 6AW to Unit 1 Foundry Business Park Ordsall Lane Salford M5 3AN on 27 December 2016 (1 page) |
27 December 2016 | Registered office address changed from Unit 4B, Britannia Mill Cobden Street Bury Lancashire BL9 6AW to Unit 1 Foundry Business Park Ordsall Lane Salford M5 3AN on 27 December 2016 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 March 2016 | Registration of charge 046511220001, created on 2 March 2016 (23 pages) |
4 March 2016 | Registration of charge 046511220001, created on 2 March 2016 (23 pages) |
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Secretary's details changed for Carol Maureen Porter on 28 November 2012 (1 page) |
28 November 2012 | Secretary's details changed for Carol Maureen Porter on 28 November 2012 (1 page) |
22 May 2012 | Director's details changed for Mr David Arthur Porter on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr David Arthur Porter on 22 May 2012 (2 pages) |
29 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
19 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from the griffin inn 84/86 hud rake haslingden lancashire BB4 5AF (1 page) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from the griffin inn 84/86 hud rake haslingden lancashire BB4 5AF (1 page) |
28 February 2008 | Location of register of members (1 page) |
26 February 2008 | Location of debenture register (1 page) |
26 February 2008 | Location of debenture register (1 page) |
26 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 April 2005 | Return made up to 29/01/05; full list of members (6 pages) |
14 April 2005 | Return made up to 29/01/05; full list of members (6 pages) |
11 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
11 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
9 February 2004 | Return made up to 29/01/04; full list of members
|
9 February 2004 | Return made up to 29/01/04; full list of members
|
18 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: hampton house, oldham road middleton manchester M24 1GT (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: hampton house, oldham road middleton manchester M24 1GT (1 page) |
18 March 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (9 pages) |
29 January 2003 | Incorporation (9 pages) |