Bolton
BL1 4QR
Director Name | Mr Samuel Jarvis |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(14 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Chorley New Road Bolton BL1 4QR |
Director Name | Michael Barker |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roscoe Court Westhoughton Lancashire BL5 2QD |
Director Name | Mr Alan Barker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Steel Fabricator |
Country of Residence | England |
Correspondence Address | 1 Turner Street Westhoughton Bolton BL5 2DZ |
Secretary Name | Mr Alan Barker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Steel Fabricator |
Country of Residence | England |
Correspondence Address | 1 Turner Street Westhoughton Bolton BL5 2DZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | boltonroofracks.com |
---|---|
Email address | [email protected] |
Telephone | 01204 577651 |
Telephone region | Bolton |
Registered Address | 7 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Alan Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £326,324 |
Current Liabilities | £36,176 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
23 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
26 April 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
4 May 2019 | Director's details changed for Mr Gary Cartwright on 4 May 2019 (2 pages) |
4 May 2019 | Change of details for Mr Samuel Jarvis as a person with significant control on 4 May 2019 (2 pages) |
4 May 2019 | Change of details for Mr Gary Cartwright as a person with significant control on 4 May 2019 (2 pages) |
4 May 2019 | Director's details changed for Mr Samuel Jarvis on 4 May 2019 (2 pages) |
4 May 2019 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 7 Chorley New Road Bolton BL1 4QR on 4 May 2019 (1 page) |
30 April 2019 | Amended micro company accounts made up to 31 August 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
23 April 2019 | Appointment of Mr Gary Cartwright as a director on 23 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Alan Barker as a secretary on 23 April 2019 (1 page) |
23 April 2019 | Notification of Gary Cartwright as a person with significant control on 17 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Alan Barker as a director on 23 April 2019 (1 page) |
23 April 2019 | Cessation of Alan Barker as a person with significant control on 17 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Samuel Jarvis as a director on 23 April 2019 (2 pages) |
23 April 2019 | Registered office address changed from 1 Turner Street Westhoughton Bolton BL5 2DZ to 139-143 Union Street Oldham OL1 1TE on 23 April 2019 (1 page) |
23 April 2019 | Notification of Samuel Jarvis as a person with significant control on 17 April 2019 (2 pages) |
20 February 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
21 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 April 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
13 April 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
7 May 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
7 May 2015 | Purchase of own shares. (3 pages) |
7 May 2015 | Termination of appointment of Michael Barker as a director on 31 March 2015 (2 pages) |
7 May 2015 | Purchase of own shares. (3 pages) |
7 May 2015 | Termination of appointment of Michael Barker as a director on 31 March 2015 (2 pages) |
7 May 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
13 April 2015 | Micro company accounts made up to 31 August 2014 (1 page) |
13 April 2015 | Micro company accounts made up to 31 August 2014 (1 page) |
24 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Michael Barker on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Alan Barker on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Alan Barker on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael Barker on 1 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Michael Barker on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Alan Barker on 1 January 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
22 May 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
22 May 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
13 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
13 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
22 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
25 March 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
25 March 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
7 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
7 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
14 November 2005 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
14 November 2005 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: unit 1 grecian mill worsley road north worsley manchester M28 3QW (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: unit 1 grecian mill worsley road north worsley manchester M28 3QW (1 page) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 385 crescent road bolton BL3 2LT (1 page) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 385 crescent road bolton BL3 2LT (1 page) |
4 August 2005 | Return made up to 04/08/05; full list of members (2 pages) |
4 August 2005 | Return made up to 04/08/05; full list of members (2 pages) |
23 September 2004 | Ad 04/08/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
23 September 2004 | Ad 04/08/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Incorporation (9 pages) |
4 August 2004 | Incorporation (9 pages) |