Industrial Estate
Guide Bridge, Ashton-Under-Lyne
Lancashire
OL7 0HU
Secretary Name | Adam Thomas Lord |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2007(4 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Mechanic |
Correspondence Address | Unit 5 South Street Industrial Estate Guide Bridge, Ashton-Under-Lyne Lancashire OL7 0HU |
Director Name | Adam Thomas Lord |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(6 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 South Street Industrial Estate Guide Bridge, Ashton-Under-Lyne Lancashire OL7 0HU |
Director Name | Mr William Alan Wootton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Werneth Rise Gee Cross Hyde Cheshire SK14 5ND |
Secretary Name | Patricia Anne Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Werneth Rise Gee Cross Hyde Cheshire SK14 5ND |
Secretary Name | Janet Lesley Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Braddon Road Woodley Cheshire SK6 1RE |
Director Name | Nicola Lord |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 South Street Industrial Estate Guide Bridge, Ashton-Under-Lyne Lancashire OL7 0HU |
Director Name | Mrs Janet Lesley Lord |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 5 South Street Industrial Estate Guide Bridge, Ashton-Under-Lyne Lancashire OL7 0HU |
Director Name | Mr David Frank Hoad |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 2021) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Unit 5 South Street Industrial Estate Guide Bridge, Ashton-Under-Lyne Lancashire OL7 0HU |
Director Name | Mr Gareth John Lord |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 2021) |
Role | Mechanic/Mot Tester |
Country of Residence | England |
Correspondence Address | Unit 5 South Street Industrial Estate Guide Bridge, Ashton-Under-Lyne Lancashire OL7 0HU |
Website | www.guidebridgemot.co.uk/ |
---|---|
Telephone | 0161 3395354 |
Telephone region | Manchester |
Registered Address | Unit 5 South Street Industrial Estate Guide Bridge, Ashton-Under-Lyne Lancashire OL7 0HU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
1 at £1 | Derek Lord 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,641 |
Cash | £21,043 |
Current Liabilities | £92,528 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
19 April 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
30 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
28 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
29 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
18 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
6 January 2022 | Change of details for Mr Derek Lord as a person with significant control on 1 April 2021 (2 pages) |
6 January 2022 | Notification of Adam Lord as a person with significant control on 1 April 2021 (2 pages) |
5 January 2022 | Statement of capital following an allotment of shares on 1 April 2021
|
28 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
1 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
29 January 2021 | Termination of appointment of Gareth John Lord as a director on 28 January 2021 (1 page) |
29 January 2021 | Termination of appointment of Janet Lesley Lord as a director on 28 January 2021 (1 page) |
29 January 2021 | Termination of appointment of David Frank Hoad as a director on 28 January 2021 (1 page) |
14 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
16 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
16 April 2020 | Secretary's details changed for Adam Thomas Lord on 12 March 2020 (1 page) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
7 October 2019 | Termination of appointment of Nicola Lord as a director on 4 October 2019 (1 page) |
18 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
29 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
25 June 2018 | Appointment of Mr David Frank Hoad as a director on 25 June 2018 (2 pages) |
25 June 2018 | Appointment of Mr Gareth John Lord as a director on 25 June 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
1 August 2017 | Director's details changed for Nicola Lord on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Janet Lesley Lord as a director on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Adam Thomas Lord on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Janet Lesley Lord as a director on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Nicola Lord on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Adam Thomas Lord on 1 August 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Derek Lord on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Derek Lord on 30 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Director's details changed for Mr Derek Lord on 21 July 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Derek Lord on 21 July 2016 (2 pages) |
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 January 2016 | Director's details changed for Nicola Lord on 11 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Nicola Lord on 11 January 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Director's details changed for Mr Derek Lord on 1 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Adam Thomas Lord on 24 April 2015 (2 pages) |
4 June 2015 | Director's details changed for Nicola Lord on 22 April 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Derek Lord on 1 May 2015 (2 pages) |
4 June 2015 | Secretary's details changed for Adam Thomas Lord on 24 April 2015 (1 page) |
4 June 2015 | Director's details changed for Adam Thomas Lord on 24 April 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Derek Lord on 1 May 2015 (2 pages) |
4 June 2015 | Secretary's details changed for Adam Thomas Lord on 24 April 2015 (1 page) |
4 June 2015 | Director's details changed for Nicola Lord on 22 April 2015 (2 pages) |
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
26 January 2015 | Appointment of Nicola Lord as a director on 8 January 2015 (2 pages) |
26 January 2015 | Appointment of Nicola Lord as a director on 8 January 2015 (2 pages) |
26 January 2015 | Appointment of Nicola Lord as a director on 8 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Derek Lord on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Adam Thomas Lord on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Adam Thomas Lord on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Derek Lord on 16 January 2015 (2 pages) |
16 January 2015 | Secretary's details changed for Adam Thomas Lord on 16 January 2015 (1 page) |
16 January 2015 | Secretary's details changed for Adam Thomas Lord on 16 January 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Secretary's details changed for Adam Thomas Lord on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Adam Thomas Lord on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Adam Thomas Lord on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Derek Lord on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Derek Lord on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Adam Thomas Lord on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Adam Thomas Lord on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Derek Lord on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Adam Thomas Lord on 8 March 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Director's details changed for Adam Thomas Lord on 9 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Adam Thomas Lord on 9 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Adam Thomas Lord on 9 September 2011 (3 pages) |
20 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Amended accounts made up to 31 March 2008 (3 pages) |
2 March 2010 | Amended accounts made up to 31 March 2008 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
6 May 2009 | Director and secretary's change of particulars / adam lord / 28/11/2008 (1 page) |
6 May 2009 | Director and secretary's change of particulars / adam lord / 28/11/2008 (1 page) |
5 May 2009 | Director's change of particulars / derek lord / 28/11/2008 (1 page) |
5 May 2009 | Director's change of particulars / derek lord / 28/11/2008 (1 page) |
9 April 2009 | Director appointed adam thomas lord (1 page) |
9 April 2009 | Director appointed adam thomas lord (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 November 2007 | Return made up to 18/03/07; full list of members; amend (5 pages) |
22 November 2007 | Return made up to 18/03/06; full list of members; amend (5 pages) |
22 November 2007 | Return made up to 18/03/04; full list of members; amend (5 pages) |
22 November 2007 | Return made up to 18/03/07; full list of members; amend (5 pages) |
22 November 2007 | Return made up to 18/03/06; full list of members; amend (5 pages) |
22 November 2007 | Return made up to 18/03/05; full list of members; amend (5 pages) |
22 November 2007 | Return made up to 18/03/05; full list of members; amend (5 pages) |
22 November 2007 | Return made up to 18/03/04; full list of members; amend (5 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 39 braddon road woodley stockport cheshire SK6 1RE (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 39 braddon road woodley stockport cheshire SK6 1RE (1 page) |
21 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
11 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
14 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (1 page) |
26 March 2003 | New director appointed (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (1 page) |
26 March 2003 | New secretary appointed (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (12 pages) |
18 March 2003 | Incorporation (12 pages) |