Platt Bridge
Wigan
Lancashire
WN2 5BE
Director Name | Mr Frank Sinker |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House, 23 Ladies Lane Hindley Wigan WN2 2QA |
Secretary Name | Mr Mark Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dartington Road Platt Bridge Wigan Lancashire WN2 5BE |
Registered Address | Beech House, 23 Ladies Lane Hindley Wigan WN2 2QA |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Frank Sinker 50.00% Ordinary |
---|---|
50 at £1 | Mr Mark Douglas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,687 |
Cash | £710 |
Current Liabilities | £3,140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
22 January 2010 | Delivered on: 27 January 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
18 October 2023 | Confirmation statement made on 12 October 2023 with updates (5 pages) |
12 September 2023 | Change of details for Mr Mark Douglas as a person with significant control on 23 August 2023 (2 pages) |
7 September 2023 | Termination of appointment of Frank Sinker as a director on 23 August 2023 (1 page) |
7 September 2023 | Cessation of Frank Sinker as a person with significant control on 23 August 2023 (1 page) |
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
17 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2023 | Confirmation statement made on 12 October 2022 with updates (5 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
9 December 2020 | Confirmation statement made on 12 October 2020 with updates (5 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
12 November 2019 | Confirmation statement made on 12 October 2019 with updates (5 pages) |
12 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
1 November 2018 | Change of details for Mr Frank Sinker as a person with significant control on 6 April 2018 (2 pages) |
1 November 2018 | Director's details changed for Mr Frank Sinker on 6 April 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 12 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 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 October 2009 | Director's details changed for Frank Sinker on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mark Douglas on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Frank Sinker on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Frank Sinker on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mark Douglas on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mark Douglas on 1 October 2009 (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
16 January 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
16 January 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
21 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
2 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
12 October 2004 | Incorporation (12 pages) |
12 October 2004 | Incorporation (12 pages) |