Turton
Bolton
Lancashire
BL7 0EB
Director Name | Mr Kenneth Roberts |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Armadale Road Bolton BL3 4UH |
Secretary Name | Kevin Cubbage |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Vale Street Turton Bolton Lancashire BL7 0EB |
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(13 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Williams Street Little Lever Bolton BL3 1LQ |
Website | www.uniquecompositedoors.com |
---|
Registered Address | Unit C2 Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £197,876 |
Cash | £71,083 |
Current Liabilities | £225,384 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 March 2018 | Notification of Andrew Jones as a person with significant control on 1 April 2017 (2 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
4 April 2017 | Appointment of Mr Andrew Jones as a director on 1 April 2017 (2 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
4 April 2017 | Appointment of Mr Andrew Jones as a director on 1 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Director's details changed for Mr Kenneth Roberts on 1 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Kenneth Roberts on 1 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Director's details changed for Mr Kenneth Roberts on 1 March 2012 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Registered office address changed from Unit 13 Saville Mill River Street Bolton Lancashire BL2 1BX on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from Unit 13 Saville Mill River Street Bolton Lancashire BL2 1BX on 19 October 2010 (1 page) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Registered office address changed from 4 Saville House, Saville Street Bolton Lancs BL2 1BY on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from 4 Saville House, Saville Street Bolton Lancs BL2 1BY on 29 January 2010 (1 page) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 May 2008 | Return made up to 25/03/08; full list of members (4 pages) |
12 May 2008 | Return made up to 25/03/08; full list of members (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 May 2007 | Return made up to 25/03/07; full list of members (7 pages) |
15 May 2007 | Return made up to 25/03/07; full list of members (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 May 2006 | Return made up to 25/03/06; full list of members (7 pages) |
8 May 2006 | Return made up to 25/03/06; full list of members (7 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
23 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
12 January 2005 | Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2005 | Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2004 | Incorporation (13 pages) |
25 March 2004 | Incorporation (13 pages) |