Lever Street
Bolton
Lancashire
BL3 6PD
Secretary Name | Mrs Dawn Bowker |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2008(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Abbey & Co Associates 1st Floor Abbey House Lever Street Bolton Lancashire BL3 6PD |
Director Name | Mrs Dawn Bowker |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(16 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | C/O Abbey & Co Associates 1st Floor Abbey House Lever Street Bolton Lancashire BL3 6PD |
Secretary Name | Judith Anne Bowker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 May 2008) |
Role | Company Director |
Correspondence Address | 14 Castle Walk Penwortham Preston Lancashire PR1 0BP |
Director Name | Jason Robin Gregson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2008(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 May 2009) |
Role | Marketing Advisor |
Correspondence Address | 33 Gleneagles Drive Fulwood Preston Lancashire PR2 7ET |
Director Name | Mr Imran Mohmed |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2008(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 May 2009) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Acres Dale Lostock Bolton BL6 4PJ |
Director Name | Mr Jonathan Lee Price |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2008(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 May 2009) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Viscount Drive Highgrove Lancaster LA1 5FP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Abbey & Co Associates 1st Floor Abbey House Lever Street Bolton Lancashire BL3 6PD |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | David Alan Bowker 50.00% Ordinary A |
---|---|
1 at £1 | David Alan Bowker 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,197 |
Cash | £3,622 |
Current Liabilities | £17,207 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
21 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
18 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
25 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Mrs Dawn Bowker as a director on 1 April 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
18 July 2019 | Secretary's details changed for Mrs Dawn Bowker on 1 July 2019 (1 page) |
18 July 2019 | Change of details for Mr David Alan Bowker as a person with significant control on 1 July 2019 (2 pages) |
18 July 2019 | Registered office address changed from C/O Abbey & Co. Associates 1st Floor Abbey House Lever Street Bolton Greater Manchester BL3 6PD to C/O Abbey & Co Associates 1st Floor Abbey House Lever Street Bolton Lancashire BL3 6PD on 18 July 2019 (1 page) |
18 July 2019 | Director's details changed for Mr David Alan Bowker on 1 July 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 July 2017 | Change of details for Mr David Alan Bowker as a person with significant control on 18 August 2016 (2 pages) |
12 July 2017 | Change of details for Mr David Alan Bowker as a person with significant control on 18 August 2016 (2 pages) |
12 July 2017 | Director's details changed for Mr David Alan Bowker on 18 August 2016 (2 pages) |
12 July 2017 | Director's details changed for Mr David Alan Bowker on 18 August 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with updates (3 pages) |
12 July 2017 | Secretary's details changed for Dawn Chadwick on 18 August 2016 (1 page) |
12 July 2017 | Secretary's details changed for Dawn Chadwick on 18 August 2016 (1 page) |
12 July 2017 | Confirmation statement made on 10 July 2017 with updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
30 December 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 August 2014 | Director's details changed for Mr David Alan Bowker on 3 July 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr David Alan Bowker on 3 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mr David Alan Bowker on 3 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
13 May 2014 | Registered office address changed from 20 Woolston Road Haydock St. Helens Merseyside WA11 0FQ England on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 20 Woolston Road Haydock St. Helens Merseyside WA11 0FQ England on 13 May 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Registered office address changed from Unity House Fletcher Street Bolton Greater Manchester BL3 6NE on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Unity House Fletcher Street Bolton Greater Manchester BL3 6NE on 29 November 2013 (1 page) |
2 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Director's details changed for Mr David Alan Bowker on 1 April 2010 (2 pages) |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr David Alan Bowker on 1 April 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr David Alan Bowker on 1 April 2010 (2 pages) |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
19 May 2009 | Appointment terminated director jonathan price (1 page) |
19 May 2009 | Appointment terminated director imran mohmed (1 page) |
19 May 2009 | Appointment terminated director imran mohmed (1 page) |
19 May 2009 | Appointment terminated director jonathan price (1 page) |
19 May 2009 | Appointment terminated director jason gregson (1 page) |
19 May 2009 | Appointment terminated director jason gregson (1 page) |
13 May 2009 | Company name changed envirosupplier LIMITED\certificate issued on 15/05/09 (2 pages) |
13 May 2009 | Company name changed envirosupplier LIMITED\certificate issued on 15/05/09 (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from cedar suite 5 & 6 centrix house crow lane east newton le willows merseyside WA12 9UY (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from cedar suite 5 & 6 centrix house crow lane east newton le willows merseyside WA12 9UY (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from priory close st marys gate lancaster lancashire LA1 1XB (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from priory close st marys gate lancaster lancashire LA1 1XB (1 page) |
16 July 2008 | Return made up to 10/07/08; full list of members (7 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (7 pages) |
2 June 2008 | Director appointed jason robin gregson (2 pages) |
2 June 2008 | Director appointed imran mohmed (2 pages) |
2 June 2008 | Director appointed jason robin gregson (2 pages) |
2 June 2008 | Director appointed imran mohmed (2 pages) |
2 June 2008 | Director appointed jonathan lee price (2 pages) |
2 June 2008 | Director appointed jonathan lee price (2 pages) |
28 May 2008 | Appointment terminated secretary judith bowker (1 page) |
28 May 2008 | Secretary appointed dawn chadwick (2 pages) |
28 May 2008 | Appointment terminated secretary judith bowker (1 page) |
28 May 2008 | Secretary appointed dawn chadwick (2 pages) |
23 May 2008 | Company name changed elements 5 LIMITED\certificate issued on 23/05/08 (2 pages) |
23 May 2008 | Company name changed elements 5 LIMITED\certificate issued on 23/05/08 (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2006 | Return made up to 11/09/06; full list of members (2 pages) |
14 November 2006 | Return made up to 11/09/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Return made up to 11/09/05; full list of members (6 pages) |
16 November 2005 | Return made up to 11/09/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 October 2004 | Return made up to 11/09/04; full list of members
|
1 October 2004 | Return made up to 11/09/04; full list of members
|
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
1 December 2003 | Registered office changed on 01/12/03 from: 14 castle walk, penwortham preston lancashire PR1 0BP (1 page) |
1 December 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 14 castle walk, penwortham preston lancashire PR1 0BP (1 page) |
1 December 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
18 September 2003 | New secretary appointed (1 page) |
18 September 2003 | New secretary appointed (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 September 2003 | New director appointed (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New director appointed (1 page) |
18 September 2003 | Director resigned (1 page) |
11 September 2003 | Incorporation (16 pages) |
11 September 2003 | Incorporation (16 pages) |