Worsley
Manchester
M28 1ZL
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Bartholomew Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | C/O Twd Accountants Ltd Grosvenor House, St. Thomas's Place Stockport Cheshire SK1 3TZ |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | eurofracht.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 872000 |
Telephone region | Wigan |
Registered Address | Astley Park Estate Chaddock Lane Astley Manchester M29 7JY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Eurofracht LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
28 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
24 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
24 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
11 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 July 2014 | Registered office address changed from Junction Lane Sankey Valley Industrial Estate Newton Le Willows Warrington Cheshire WA12 8DN on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Junction Lane Sankey Valley Industrial Estate Newton Le Willows Warrington Cheshire WA12 8DN on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Junction Lane Sankey Valley Industrial Estate Newton Le Willows Warrington Cheshire WA12 8DN on 8 July 2014 (1 page) |
16 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Bernadette Mary Burns on 1 January 2012 (2 pages) |
13 April 2012 | Director's details changed for Bernadette Mary Burns on 1 January 2012 (2 pages) |
13 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for Bernadette Mary Burns on 1 January 2012 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from c/o twd accountants LTD grosvenor house st thomas's place stockport cheshire SK1 3TZ (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from c/o twd accountants LTD grosvenor house st thomas's place stockport cheshire SK1 3TZ (1 page) |
7 May 2009 | Return made up to 15/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 15/03/09; full list of members (3 pages) |
6 May 2009 | Director's change of particulars / bernadette burns / 01/01/2008 (1 page) |
6 May 2009 | Director's change of particulars / bernadette burns / 01/01/2008 (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
19 December 2008 | Appointment terminated secretary bartholomew company secretarial services LTD (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
19 December 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 December 2008 | Appointment terminated secretary bartholomew company secretarial services LTD (1 page) |
19 December 2008 | Return made up to 15/03/08; full list of members (3 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
23 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
11 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
6 April 2005 | Return made up to 15/03/05; full list of members
|
6 April 2005 | Return made up to 15/03/05; full list of members
|
6 October 2004 | New secretary appointed (1 page) |
6 October 2004 | New secretary appointed (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
23 September 2004 | Company name changed autocenter (2004) LIMITED\certificate issued on 23/09/04 (2 pages) |
23 September 2004 | Company name changed autocenter (2004) LIMITED\certificate issued on 23/09/04 (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
15 March 2004 | Incorporation (12 pages) |
15 March 2004 | Incorporation (12 pages) |