Kay Street
Bury
Lancashire
BL9 6BU
Secretary Name | Mr Gary Stephen Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU |
Director Name | Mr Michael Durman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Peter Francis Walmsley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Michael Durman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU |
Secretary Name | Mr Michael Durman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Daleswood Avenue Whitefield Manchester M45 7WP |
Director Name | Mr Michael Durman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU |
Registered Address | C/O Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gary Stephen Roberts 33.33% Ordinary A |
---|---|
1 at £1 | Mr Michael Durman 33.33% Ordinary B |
1 at £1 | Peter Francis Walmsley 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,667 |
Cash | £2,852 |
Current Liabilities | £76,442 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
3 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
6 July 2020 | Appointment of Mr Michael Durman as a director on 1 October 2009 (2 pages) |
6 July 2020 | Termination of appointment of Michael Durman as a director on 6 July 2020 (1 page) |
6 July 2020 | Notification of Michael Durman as a person with significant control on 6 July 2020 (2 pages) |
6 July 2020 | Appointment of Mr Michael Durman as a director on 1 October 2009 (2 pages) |
6 July 2020 | Cessation of Michael Durman as a person with significant control on 6 July 2020 (1 page) |
6 July 2020 | Termination of appointment of Michael Durman as a director on 6 July 2020 (1 page) |
9 September 2019 | Confirmation statement made on 29 August 2019 with updates (5 pages) |
9 September 2019 | Cessation of Peter Francis Walmsley as a person with significant control on 13 April 2019 (1 page) |
9 September 2019 | Termination of appointment of Peter Francis Walmsley as a director on 13 April 2019 (1 page) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
30 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
2 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
3 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
26 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
4 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
3 September 2012 | Secretary's details changed for Mr Gary Stephen Roberts on 3 September 2012 (1 page) |
3 September 2012 | Secretary's details changed for Mr Gary Stephen Roberts on 3 September 2012 (1 page) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Secretary's details changed for Mr Gary Stephen Roberts on 3 September 2012 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (14 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (14 pages) |
17 November 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
17 November 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Mr Michael Durman on 29 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Gary Stephen Roberts on 29 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Michael Durman on 29 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Peter Francis Walmsley on 29 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Peter Francis Walmsley on 29 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Gary Stephen Roberts on 29 August 2010 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 September 2009 | Appointment terminated secretary michael durman (1 page) |
1 September 2009 | Appointment terminated secretary michael durman (1 page) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
9 September 2008 | Return made up to 29/08/08; full list of members (5 pages) |
9 September 2008 | Return made up to 29/08/08; full list of members (5 pages) |
25 July 2008 | Director appointed mr michael durman (1 page) |
25 July 2008 | Secretary appointed mr michael durman (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 July 2008 | Director appointed mr michael durman (1 page) |
25 July 2008 | Secretary appointed mr michael durman (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
26 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
26 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
18 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
18 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
14 September 2004 | Return made up to 29/08/04; full list of members
|
14 September 2004 | Return made up to 29/08/04; full list of members
|
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
9 September 2003 | Ad 29/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Ad 29/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
29 August 2003 | Incorporation (14 pages) |
29 August 2003 | Incorporation (14 pages) |