Bowdon
Cheshire
WA14 3PW
Director Name | Mr Martyn Iain Watson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Insurance Trainer |
Country of Residence | England |
Correspondence Address | Suite 212 Oaklands House 21 Hope Carr Road Leigh Wigan WN7 3ET |
Director Name | Mr Keith William Bentley |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 2c Kingston Drive Sale Cheshire M33 2FS |
Secretary Name | Mr Keith William Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 2c Kingston Drive Sale Cheshire M33 2FS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Suite 212 Oaklands House 21 Hope Carr Road Leigh Wigan WN7 3ET |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
40 at £1 | Keith William Bentley 40.00% Ordinary A |
---|---|
40 at £1 | Philip Michael Peers 40.00% Ordinary A |
20 at £1 | Philip Michael Peers 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £69,936 |
Cash | £101,567 |
Current Liabilities | £125,660 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
17 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
12 April 2022 | Confirmation statement made on 8 February 2022 with updates (5 pages) |
31 March 2022 | Registered office address changed from Suite 210 Chambers Business Centre Chapel Road Oldham OL8 4QQ England to Suite 212 Oaklands House 21 Hope Carr Road Leigh Wigan WN7 3ET on 31 March 2022 (1 page) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
4 June 2021 | Cancellation of shares. Statement of capital on 25 May 2021
|
25 May 2021 | Cessation of Keith William Bentley as a person with significant control on 24 May 2021 (1 page) |
25 May 2021 | Notification of Martyn Watson Limited as a person with significant control on 24 May 2021 (2 pages) |
25 May 2021 | Termination of appointment of Keith William Bentley as a secretary on 25 May 2021 (1 page) |
25 May 2021 | Termination of appointment of Keith William Bentley as a director on 25 May 2021 (1 page) |
24 May 2021 | Appointment of Mr Martyn Iain Watson as a director on 24 May 2021 (2 pages) |
21 April 2021 | Notification of Philip Peers as a person with significant control on 6 April 2016 (2 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (5 pages) |
11 November 2019 | Registered office address changed from Suite 210 Chambers Business Centre Chapel Road Oldham OL8 4QQ England to Suite 210 Chambers Business Centre Chapel Road Oldham OL8 4QQ on 11 November 2019 (1 page) |
11 September 2019 | Registered office address changed from Suite 201 Chambers Business Centre Chapel Road Oldham OL8 4QQ England to Suite 210 Chambers Business Centre Chapel Road Oldham OL8 4QQ on 11 September 2019 (1 page) |
18 April 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
8 March 2019 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Suite 201 Chambers Business Centre Chapel Road Oldham OL8 4QQ on 8 March 2019 (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
24 December 2015 | Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page) |
27 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
23 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
8 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
19 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 December 2007 | Return made up to 19/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 19/10/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
19 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
19 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
12 August 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
12 August 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: accountec ashton house ashton lane sale manchester M33 6WT (1 page) |
10 November 2003 | Ad 03/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: accountec ashton house ashton lane sale manchester M33 6WT (1 page) |
10 November 2003 | Ad 03/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 2003 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 October 2003 | Director resigned (1 page) |
28 October 2003 | Incorporation (6 pages) |
28 October 2003 | Incorporation (6 pages) |