Leigh
Greater Manchester
WN7 3XT
Director Name | Mr Jonathan William Davies |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Beswick House Green Fold Way Leigh Greater Manchester WN7 3XT |
Director Name | Mr Anthony Molloy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5-6 Commonwealth Close Leigh Greater Manchester WN7 3BD |
Secretary Name | James German |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Unit 5-6 Commonwealth Close Leigh Greater Manchester WN7 3BD |
Secretary Name | Anthony Molloy |
---|---|
Status | Resigned |
Appointed | 30 March 2012(6 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | Unit 5 - 6 Commonwealth Close Leigh Greater Manchester WN7 3BD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | corpteluk.com |
---|---|
Email address | [email protected] |
Telephone | 01942 262526 |
Telephone region | Wigan |
Registered Address | Beswick House Green Fold Way Leigh Greater Manchester WN7 3XT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100k at £1 | Anthony Molloy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,269,940 |
Current Liabilities | £1,290,316 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
31 October 2005 | Delivered on: 18 November 2005 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 October 2005 | Delivered on: 9 November 2005 Satisfied on: 13 August 2009 Persons entitled: Stephen Gallimore Classification: Fixed and floating charge 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 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 |
4 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
5 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
4 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
5 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
31 August 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 1 January 2021 with updates (4 pages) |
2 December 2020 | Director's details changed for Mr Paul Alan Baxter on 28 September 2020 (2 pages) |
2 December 2020 | Cessation of Anthony Molloy as a person with significant control on 28 September 2020 (1 page) |
2 December 2020 | Notification of Paul Alan Baxter as a person with significant control on 28 September 2020 (2 pages) |
26 November 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
3 October 2020 | Director's details changed for Mr Paul Alan Baxter on 27 August 2020 (2 pages) |
3 October 2020 | Registered office address changed from Unit 5 - 6 Commonwealth Close Leigh Greater Manchester WN7 3BD to Beswick House Green Fold Way Leigh Greater Manchester WN7 3XT on 3 October 2020 (1 page) |
8 January 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
12 September 2019 | Termination of appointment of Anthony Molloy as a secretary on 1 April 2019 (1 page) |
12 September 2019 | Appointment of Mr Paul Alan Baxter as a director on 1 April 2019 (2 pages) |
12 September 2019 | Termination of appointment of Anthony Molloy as a director on 1 April 2019 (1 page) |
12 September 2019 | Appointment of Mr Jonathan William Davies as a director on 9 August 2019 (2 pages) |
11 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
2 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
14 May 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
6 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
6 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
9 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
17 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 April 2012 | Appointment of Anthony Molloy as a secretary (1 page) |
17 April 2012 | Appointment of Anthony Molloy as a secretary (1 page) |
17 April 2012 | Termination of appointment of James German as a secretary (1 page) |
17 April 2012 | Termination of appointment of James German as a secretary (1 page) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Anthony Molloy on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Anthony Molloy on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Anthony Molloy on 1 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for James German on 1 October 2009 (3 pages) |
24 December 2009 | Secretary's details changed for James German on 1 October 2009 (3 pages) |
24 December 2009 | Secretary's details changed for James German on 1 October 2009 (3 pages) |
17 December 2009 | Director's details changed for Anthony Molloy on 1 October 2009 (3 pages) |
17 December 2009 | Director's details changed for Anthony Molloy on 1 October 2009 (3 pages) |
17 December 2009 | Director's details changed for Anthony Molloy on 1 October 2009 (3 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
12 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 January 2009 | Return made up to 09/09/08; full list of members (3 pages) |
23 January 2009 | Return made up to 09/09/08; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
20 December 2007 | Return made up to 09/09/07; no change of members (6 pages) |
20 December 2007 | Return made up to 09/09/07; no change of members (6 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 October 2006 | Return made up to 09/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 09/09/06; full list of members (6 pages) |
10 February 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
10 February 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
2 December 2005 | £ nc 1000/100000 27/10/05 (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | £ nc 1000/100000 27/10/05 (1 page) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
9 September 2005 | Incorporation (12 pages) |
9 September 2005 | Incorporation (12 pages) |