Littleborough
Lancashire
OL15 8SA
Secretary Name | Jacqueline Judson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Mill Fold Gardens Littleborough Lancashire OL15 8SA |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Website | depotengineering.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 1 Winton Street Ashton-Under-Lyne OL6 8NL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Mr Patrick John Judson 99.87% Ordinary |
---|---|
1 at £1 | Mr Harold Hurst 0.07% Ordinary |
1 at £1 | Mrs Maria Clare Casserley 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,006 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
6 November 2020 | Delivered on: 11 November 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
26 November 2003 | Delivered on: 5 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of baguley street, droylsen. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (5 pages) |
27 April 2023 | Registered office address changed from Unit 7B Kayley Industrial Estate Ashton Under Lyne OL7 0AU to Unit 1 Winton Street Ashton-Under-Lyne OL6 8NL on 27 April 2023 (1 page) |
18 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with updates (5 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (6 pages) |
25 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 November 2020 | Confirmation statement made on 26 October 2020 with updates (6 pages) |
11 November 2020 | Registration of charge 049451940002, created on 6 November 2020 (45 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 November 2019 | Confirmation statement made on 26 October 2019 with updates (6 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (6 pages) |
17 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
17 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
17 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
18 February 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
24 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
12 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 February 2010 | Director's details changed for Patrick John Judson on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Patrick John Judson on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 January 2009 | Return made up to 28/10/08; full list of members (3 pages) |
20 January 2009 | Return made up to 28/10/08; full list of members (3 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 January 2008 | Return made up to 28/10/07; no change of members
|
8 January 2008 | Return made up to 28/10/07; no change of members
|
12 June 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
12 June 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
5 January 2007 | Return made up to 28/10/06; full list of members
|
5 January 2007 | Return made up to 28/10/06; full list of members
|
18 October 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
12 December 2005 | Return made up to 28/10/05; full list of members (6 pages) |
12 December 2005 | Return made up to 28/10/05; full list of members (6 pages) |
1 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
10 September 2004 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: baguley street droylsden manchester lancashire M35 7BB (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: baguley street droylsden manchester lancashire M35 7BB (1 page) |
10 September 2004 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
10 September 2004 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
18 August 2004 | Accounting reference date shortened from 31/10/04 to 05/04/04 (1 page) |
18 August 2004 | Accounting reference date shortened from 31/10/04 to 05/04/04 (1 page) |
6 January 2004 | Ad 19/11/03--------- £ si 1527@1=1527 £ ic 1/1528 (2 pages) |
6 January 2004 | Statement of affairs (8 pages) |
6 January 2004 | Ad 19/11/03--------- £ si 1527@1=1527 £ ic 1/1528 (2 pages) |
6 January 2004 | Statement of affairs (8 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: 312B high street orpington BR6 0NG (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: 312B high street orpington BR6 0NG (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
28 October 2003 | Incorporation (13 pages) |
28 October 2003 | Incorporation (13 pages) |