Middleton
Manchester
Lancashire
M24 5LD
Director Name | Mr Matthew Charles Pilkington |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 17 Birch Avenue Middleton Manchester M24 1DR |
Secretary Name | Mr Stephen Harry Pilkington |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 162 Hollin Lane Middleton Manchester Lancashire M24 5LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pilkington Joinery Office Hyde Road Off Foxdenton Lane Middleton Manchester M24 1QG |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
1 at £1 | Matthew Charles Pilkington 50.00% Ordinary |
---|---|
1 at £1 | Stephen Harry Pilkington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,669 |
Cash | £18 |
Current Liabilities | £250,920 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
22 December 2005 | Delivered on: 4 January 2006 Satisfied on: 17 August 2006 Persons entitled: National Westminster Bank 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 at smith street and brierly street heywood t/n GM927793 GM97473 GM152491 GM549540 GM54228 GM637902 GM553214. 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. Fully Satisfied |
---|
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 October 2014 | Director's details changed for Matthew Charles Pilkington on 1 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Matthew Charles Pilkington on 1 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Matthew Charles Pilkington on 1 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 November 2013 | Amended accounts made up to 30 September 2012 (5 pages) |
4 November 2013 | Amended accounts made up to 30 September 2012 (5 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 October 2009 | Director's details changed for Matthew Charles Pilkington on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Stephen Harry Pilkington on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Matthew Charles Pilkington on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Matthew Charles Pilkington on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Stephen Harry Pilkington on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Stephen Harry Pilkington on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
8 August 2009 | Amended accounts made up to 30 September 2008 (5 pages) |
8 August 2009 | Amended accounts made up to 30 September 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
10 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
19 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 January 2006 | Particulars of mortgage/charge (4 pages) |
4 January 2006 | Particulars of mortgage/charge (4 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
4 November 2004 | Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
4 November 2004 | Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
1 October 2004 | Incorporation (16 pages) |
1 October 2004 | Incorporation (16 pages) |