Creemore
Ontario, L0m 1g0
Canada
Secretary Name | Murray David Lackie |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 21 September 2005(2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | President |
Country of Residence | Canada |
Correspondence Address | Rr3, Creemore Creemore Ontario, L0m 1g0 Canada |
Director Name | Mr Matthew William Smyth |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Sales/Service Director |
Country of Residence | England |
Correspondence Address | 34 St Marys Walk Harrogate North Yorkshire HG2 0LS |
Director Name | Brian John Bainborough |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 September 2005(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2008) |
Role | Director Of Finance |
Correspondence Address | 11 Mountbatten Road Barrie Ontario, L4m 1t4 Canada |
Director Name | John Jones |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 September 2005(2 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2009) |
Role | Vice President Operations |
Correspondence Address | 115 Fog Road King City Ontario, L7b 1a3 Canada |
Director Name | Laurie Gee |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2012) |
Role | Accounting |
Country of Residence | Canada |
Correspondence Address | Rr Apartment 1 Glen Huron Ontario Lom Ilo Canada |
Director Name | Mrs Nancy Louise Rawn |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 December 2012(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 May 2017) |
Role | Accounting Manager |
Country of Residence | Canada |
Correspondence Address | Spectrum House 6 Howarth Court, Broadway Business Oldham OL9 9XB |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Spectrum House 6 Howarth Court, Broadway Business Park Oldham OL9 9XB |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
100 at £1 | Mspec Capital 80.00% Ordinary |
---|---|
25 at £1 | Matthew William Smyth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£198,057 |
Current Liabilities | £328,134 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Termination of appointment of Murray David Lackie as a secretary on 15 April 2023 (1 page) |
13 April 2023 | Termination of appointment of Murray David Lackie as a director on 1 April 2023 (1 page) |
3 April 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
16 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
5 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 August 2017 | Notification of Providion Ltd as a person with significant control on 26 May 2017 (1 page) |
4 August 2017 | Notification of Providion Ltd as a person with significant control on 26 May 2017 (1 page) |
4 August 2017 | Cessation of Mspec Capital Inc as a person with significant control on 26 May 2017 (1 page) |
4 August 2017 | Cessation of Mspec Capital Inc as a person with significant control on 26 May 2017 (1 page) |
4 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Statement by Directors (1 page) |
14 June 2017 | Statement of capital on 14 June 2017
|
14 June 2017 | Solvency Statement dated 26/05/17 (1 page) |
14 June 2017 | Resolutions
|
14 June 2017 | Solvency Statement dated 26/05/17 (1 page) |
14 June 2017 | Statement by Directors (1 page) |
14 June 2017 | Statement of capital on 14 June 2017
|
30 May 2017 | Termination of appointment of Nancy Louise Rawn as a director on 17 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Nancy Louise Rawn as a director on 17 May 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
15 April 2016 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 April 2016 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 October 2013 | Registered office address changed from C/O Matt Smyth Unit 32 Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from C/O Matt Smyth Unit 32 Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA England on 17 October 2013 (1 page) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
25 March 2013 | Appointment of Mrs. Nancy Louise Rawn as a director (2 pages) |
25 March 2013 | Appointment of Mrs. Nancy Louise Rawn as a director (2 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Registered office address changed from Spectrum House 6 Howarth Court Broadway Business Park Oldham Lancs OL9 9XB England on 20 July 2012 (1 page) |
20 July 2012 | Termination of appointment of Laurie Gee as a director (1 page) |
20 July 2012 | Registered office address changed from Spectrum House 6 Howarth Court Broadway Business Park Oldham Lancs OL9 9XB England on 20 July 2012 (1 page) |
20 July 2012 | Termination of appointment of Laurie Gee as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 July 2010 | Director's details changed for Murray David Lackie on 22 July 2010 (2 pages) |
22 July 2010 | Termination of appointment of John Jones as a director (1 page) |
22 July 2010 | Termination of appointment of John Jones as a director (1 page) |
22 July 2010 | Director's details changed for Matthew William Smyth on 22 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Matthew William Smyth on 22 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Laurie Gee on 22 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Murray David Lackie on 22 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Laurie Gee on 22 July 2010 (2 pages) |
19 January 2010 | Registered office address changed from Unit 37/38 Hammerain House Hookstone Avenue Harrogate N Yorks HG2 8ER on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from Unit 37/38 Hammerain House Hookstone Avenue Harrogate N Yorks HG2 8ER on 19 January 2010 (1 page) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
19 June 2009 | Director's change of particulars / matthew smyth / 18/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / matthew smyth / 18/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / matthew smyth / 05/04/2009 (1 page) |
17 June 2009 | Director's change of particulars / matthew smyth / 05/04/2009 (1 page) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from harrogate business centre hammerain house 1 valley drive harrogate north yorkshire HG2 8ER uk (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from harrogate business centre hammerain house 1 valley drive harrogate north yorkshire HG2 8ER uk (1 page) |
13 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from flat 12 1 valley drive harrogate north yorkshire HG2 0JJ (1 page) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from flat 12 1 valley drive harrogate north yorkshire HG2 0JJ (1 page) |
13 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
26 June 2008 | Director appointed laurie gee (2 pages) |
26 June 2008 | Director appointed laurie gee (2 pages) |
26 June 2008 | Appointment terminated director brian bainborough (1 page) |
26 June 2008 | Appointment terminated director brian bainborough (1 page) |
6 June 2008 | Ad 03/11/07\gbp si 25@1=25\gbp ic 100/125\ (2 pages) |
6 June 2008 | Director appointed matthew william smyth (2 pages) |
6 June 2008 | Ad 03/11/07\gbp si 25@1=25\gbp ic 100/125\ (2 pages) |
6 June 2008 | Director appointed matthew william smyth (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Nc inc already adjusted 02/11/07 (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Nc inc already adjusted 02/11/07 (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
27 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 March 2007 | Return made up to 22/07/06; full list of members (7 pages) |
27 March 2007 | Return made up to 22/07/06; full list of members (7 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
29 September 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Ad 21/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Ad 21/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 1 park row leeds LS1 5AB (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 1 park row leeds LS1 5AB (1 page) |
29 September 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
29 September 2005 | Director resigned (1 page) |
23 September 2005 | Company name changed pimco 2330 LIMITED\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Company name changed pimco 2330 LIMITED\certificate issued on 23/09/05 (2 pages) |
22 July 2005 | Incorporation (17 pages) |
22 July 2005 | Incorporation (17 pages) |