Chaddock Lane, Worsley
Manchester
M28 1DP
Secretary Name | Mr Sean Francis McCaul |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O R Swain & Co Manchester Freight Terminal Chaddock Lane, Worsley Manchester M28 1DP |
Director Name | Mr Stephen Lewis Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haybarn Horridges Farm , Higher Green Lane, As Tyldesley Manchester M29 7HQ |
Director Name | Mr Stephen Lewis Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Haybarn Horridges Farm , Higher Green Lane, As Tyldesley Manchester M29 7HQ |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Telephone | 01942 877609 |
---|---|
Telephone region | Wigan |
Registered Address | C/O R Swain & Co Manchester Freight Terminal Chaddock Lane, Worsley Manchester M28 1DP |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £159,615 |
Cash | £135,697 |
Current Liabilities | £350,747 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (10 months ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
23 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
11 March 2020 | Micro company accounts made up to 30 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 30 July 2018 (2 pages) |
22 July 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
30 April 2018 | Micro company accounts made up to 30 July 2017 (3 pages) |
28 July 2017 | Micro company accounts made up to 30 July 2016 (3 pages) |
28 July 2017 | Micro company accounts made up to 30 July 2016 (3 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
30 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
30 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
4 February 2017 | Registered office address changed from The Haybarn Horridges Farm , Higher Green Lane, Astley Tyldesley Manchester M29 7HQ to Redwaters House Chaddock Lane Worsley Manchester M28 1DL on 4 February 2017 (1 page) |
4 February 2017 | Registered office address changed from The Haybarn Horridges Farm , Higher Green Lane, Astley Tyldesley Manchester M29 7HQ to Redwaters House Chaddock Lane Worsley Manchester M28 1DL on 4 February 2017 (1 page) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 April 2016 | Termination of appointment of Stephen Lewis Williams as a director on 4 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Stephen Lewis Williams as a director on 4 March 2016 (1 page) |
19 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 April 2015 | Micro company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Micro company accounts made up to 31 July 2014 (3 pages) |
11 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 July 2014 | Termination of appointment of Stephen Lewis Williams as a director on 14 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Stephen Lewis Williams as a director on 14 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Stephen Lewis Williams as a director on 14 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Stephen Lewis Williams as a director on 14 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Stephen L Williams on 14 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Stephen L Williams on 14 July 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
17 June 2013 | Registered office address changed from the Haybarn Higher Green Lane, Astley Tyldesley Manchester M29 7HQ England on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from the Haybarn Higher Green Lane, Astley Tyldesley Manchester M29 7HQ England on 17 June 2013 (1 page) |
14 June 2013 | Registered office address changed from Astley House Higher Green Lane Astley Manchester Lancashire M29 7HQ on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from Astley House Higher Green Lane Astley Manchester Lancashire M29 7HQ on 14 June 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Mr Stephen L Williams on 8 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Stephen L Williams on 8 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Stephen L Williams on 8 July 2010 (2 pages) |
15 August 2010 | Secretary's details changed for Mr Sean Francis Mccaul on 8 July 2010 (1 page) |
15 August 2010 | Secretary's details changed for Mr Sean Francis Mccaul on 8 July 2010 (1 page) |
15 August 2010 | Director's details changed for Mr Sean Francis Mccaul on 8 July 2010 (2 pages) |
15 August 2010 | Secretary's details changed for Mr Sean Francis Mccaul on 8 July 2010 (1 page) |
15 August 2010 | Director's details changed for Mr Sean Francis Mccaul on 8 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Mr Sean Francis Mccaul on 8 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 November 2007 | Return made up to 08/07/07; full list of members (2 pages) |
23 November 2007 | Return made up to 08/07/07; full list of members (2 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 33 abbeycroft close astley manchester greater manchester M29 7TJ (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 33 abbeycroft close astley manchester greater manchester M29 7TJ (1 page) |
26 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 123 deansgate manchester M3 2BU (1 page) |
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Ad 15/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 123 deansgate manchester M3 2BU (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Ad 15/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 August 2005 | Company name changed fleetness 419 LIMITED\certificate issued on 16/08/05 (2 pages) |
16 August 2005 | Company name changed fleetness 419 LIMITED\certificate issued on 16/08/05 (2 pages) |
8 July 2005 | Incorporation (23 pages) |
8 July 2005 | Incorporation (23 pages) |