Morris Green
Bolton
Lancashire
BL3 3LE
Secretary Name | Tracy Ann McFarland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 May 2020) |
Role | Company Director |
Correspondence Address | 9 Partington Street Bolton Lancashire BL3 3LE |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Optimum Business Solutions Nw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT |
Website | scorpioncompressors.co.uk |
---|---|
Telephone | 01204 431846 |
Telephone region | Bolton |
Registered Address | Unit 14g Blackrod Industrial Estate Scot Lane, Blackrod Bolton Lancashire BL6 5SG |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Blackrod |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
1 at £1 | Mr John Richard Mcfarland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,297 |
Cash | £16,730 |
Current Liabilities | £33,359 |
Latest Accounts | 30 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 7 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 2 weeks from now) |
13 December 2010 | Delivered on: 15 December 2010 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 December 2007 | Delivered on: 24 December 2007 Satisfied on: 9 December 2010 Persons entitled: Venture Finance PLC Trading as Venture Factors Direct Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 2023 | Total exemption full accounts made up to 30 January 2023 (10 pages) |
---|---|
9 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 30 January 2022 (12 pages) |
12 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 30 January 2021 (10 pages) |
28 May 2021 | Total exemption full accounts made up to 30 January 2020 (10 pages) |
10 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
1 June 2020 | Termination of appointment of Tracy Ann Mcfarland as a secretary on 19 May 2020 (1 page) |
31 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 January 2019 (10 pages) |
24 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 March 2015 | Registered office address changed from Unit 1 2-4 Smethurst Lane Bolton Lancashire BL3 3QE to Unit 14G Blackrod Industrial Estate Scot Lane, Blackrod Bolton Lancashire BL6 5SG on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Unit 1 2-4 Smethurst Lane Bolton Lancashire BL3 3QE to Unit 14G Blackrod Industrial Estate Scot Lane, Blackrod Bolton Lancashire BL6 5SG on 17 March 2015 (1 page) |
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
2 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
3 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 February 2012 | Amended accounts made up to 31 January 2011 (6 pages) |
21 February 2012 | Amended accounts made up to 31 January 2011 (6 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 March 2010 | Amended accounts made up to 31 January 2009 (7 pages) |
5 March 2010 | Amended accounts made up to 31 January 2009 (7 pages) |
1 March 2010 | Director's details changed for John Richard Mcfarland on 7 January 2010 (2 pages) |
1 March 2010 | Director's details changed for John Richard Mcfarland on 7 January 2010 (2 pages) |
1 March 2010 | Director's details changed for John Richard Mcfarland on 7 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 9 partington street morris green bolton lancs BL3 3LE (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 9 partington street morris green bolton lancs BL3 3LE (1 page) |
31 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | New secretary appointed (2 pages) |
24 December 2007 | Particulars of mortgage/charge (4 pages) |
24 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 103 bradley house radcliffe moor road bolton BL2 6RT (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 103 bradley house radcliffe moor road bolton BL2 6RT (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 January 2007 | Return made up to 07/01/07; full list of members (6 pages) |
23 January 2007 | Return made up to 07/01/07; full list of members (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 March 2006 | Return made up to 07/01/06; full list of members (6 pages) |
13 March 2006 | Return made up to 07/01/06; full list of members (6 pages) |
17 January 2005 | New secretary appointed (1 page) |
17 January 2005 | New secretary appointed (1 page) |
14 January 2005 | New director appointed (1 page) |
14 January 2005 | New director appointed (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: scorpion compressed air LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
12 January 2005 | Resolutions
|
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Resolutions
|
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: scorpion compressed air LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
7 January 2005 | Incorporation (18 pages) |
7 January 2005 | Incorporation (18 pages) |