Bolton
BL1 2TN
Director Name | Craig Lee Nuttall |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(6 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60-64a Darbishire Street Bolton BL1 2TN |
Secretary Name | Craig Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Brotherston Drive Blackburn Lancashire BB2 4FJ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.acautosalvage.co.uk |
---|---|
Telephone | 01993 841924 |
Telephone region | Witney |
Registered Address | 60-67a Darbishire Street Bolton BL1 2TN |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
1 at £1 | Alexis Lorant 50.00% Ordinary |
---|---|
1 at £1 | Craig Nuttall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,614 |
Cash | £8,953 |
Current Liabilities | £82,966 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
1 February 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 October 2020 | Change of details for Craig Lee Nuttall as a person with significant control on 16 October 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
3 January 2019 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 January 2017 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
20 May 2016 | Director's details changed for Mr Alexis Lorant on 19 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Craig Lee Nuttall on 19 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr Alexis Lorant on 19 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Craig Lee Nuttall on 19 May 2016 (2 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 25 September 2012 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 January 2012 | Appointment of Craig Lee Nuttall as a director (2 pages) |
24 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Appointment of Craig Lee Nuttall as a director (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Mr Alexis Lorant on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Mr Alexis Lorant on 12 November 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 September 2009 | Appointment terminated secretary craig nuttall (1 page) |
4 September 2009 | Appointment terminated secretary craig nuttall (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
20 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 168 lee lane horwich bolton lancashire BL6 7AF (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 168 lee lane horwich bolton lancashire BL6 7AF (1 page) |
3 March 2007 | Return made up to 10/11/06; full list of members (6 pages) |
3 March 2007 | Return made up to 10/11/06; full list of members (6 pages) |
31 May 2006 | Return made up to 10/11/05; full list of members
|
31 May 2006 | Return made up to 10/11/05; full list of members
|
15 February 2006 | Registered office changed on 15/02/06 from: c/o abaxcus business centre higher swan street bolton lancashire BL3 3AQ (1 page) |
15 February 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: c/o abaxcus business centre higher swan street bolton lancashire BL3 3AQ (1 page) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 February 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
18 November 2004 | Director resigned (1 page) |
10 November 2004 | Incorporation (12 pages) |
10 November 2004 | Incorporation (12 pages) |