Atherton
Manchester
M46 0FY
Secretary Name | Caroline Sarah Unsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Leigh Road Leigh Lancs WN7 1QZ |
Director Name | Mr Jason Dean Trumble |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | Unit 8 Coal Pit Lane Atherton Manchester M46 0FY |
Director Name | Mrs Caroline Sarah Unsworth |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 8 Coal Pit Lane Atherton Manchester M46 0FY |
Telephone | 01942 895064 |
---|---|
Telephone region | Wigan |
Registered Address | Unit 8 Coal Pit Lane Atherton Manchester M46 0FY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
52 at £1 | John Trumble 52.00% Ordinary |
---|---|
24 at £1 | Caroline Sarah Unsworth 24.00% Ordinary |
24 at £1 | Jason Dean Trumble 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,187 |
Cash | £21,962 |
Current Liabilities | £28,539 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
6 October 2023 | Cessation of John Trumble as a person with significant control on 6 September 2023 (1 page) |
---|---|
6 October 2023 | Change of details for Mrs Sylvia Ann Trumble as a person with significant control on 6 September 2023 (2 pages) |
25 September 2023 | Termination of appointment of John Trumble as a director on 6 September 2023 (1 page) |
21 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
18 April 2023 | Secretary's details changed for Caroline Sarah Unsworth on 17 April 2023 (1 page) |
12 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
23 July 2021 | Director's details changed for Mrs Caroline Sarah Unsworth on 22 July 2021 (2 pages) |
22 July 2021 | Director's details changed for Mr John Trumble on 22 July 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
22 July 2021 | Director's details changed for Mr Jason Dean Trumble on 22 July 2021 (2 pages) |
22 July 2021 | Registered office address changed from Sunlight Works, Coal Pit Lane Atherton Manchester M46 0FY to Unit 8 Coal Pit Lane Atherton Manchester M46 0FY on 22 July 2021 (1 page) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
21 August 2020 | Notification of Sylvia Ann Trumble as a person with significant control on 2 December 2019 (2 pages) |
21 August 2020 | Change of details for Mr John Trumble as a person with significant control on 2 December 2019 (2 pages) |
19 August 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
8 May 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
8 May 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 February 2014 | Appointment of Caroline Sarah Unsworth as a director (2 pages) |
17 February 2014 | Appointment of Caroline Sarah Unsworth as a director (2 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 January 2011 | Appointment of Mr Jason Dean Trumble as a director (2 pages) |
20 January 2011 | Appointment of Mr Jason Dean Trumble as a director (2 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for John Trumble on 8 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for John Trumble on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for John Trumble on 8 July 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
15 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2003 | Incorporation (10 pages) |
9 July 2003 | Incorporation (10 pages) |